Company NameBuilding 2 Ltd
Company StatusDissolved
Company Number09043531
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Kenneth Mitchell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(same day as company formation)
RoleSales & Technical Director, Natural Building Techn
Country of ResidenceUnited Kingdom
Correspondence Address18-22 Union St
Sheffield
S1 2JP
Director NameMr Mark Russell Parsons
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address18-22 Union St
Sheffield
S1 2JP
Director NameMr Stephen John Rimmer
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(same day as company formation)
RoleSocial Entrepreneur (Director Of Cads)
Country of ResidenceUnited Kingdom
Correspondence Address18-22 Union St
Sheffield
S1 2JP
Director NameDr Cristina Cerulli
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleArchitect, Lecturer
Country of ResidenceEngland
Correspondence Address18-22 Union St
Sheffield
S1 2JP
Director NameMr Peter Wesley Rimmer
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address18-22 Union St
Sheffield
S1 2JP

Location

Registered Address18-22 Union St
Sheffield
S1 2JP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

2 at £1Stephen John Rimmer
33.33%
Ordinary
1 at £1Andrew Mitchell
16.67%
Ordinary
1 at £1Cristina Cerulli
16.67%
Ordinary
1 at £1Lisa Mitchell
16.67%
Ordinary
1 at £1Mark Parsons
16.67%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
11 October 2021Application to strike the company off the register (1 page)
19 July 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
19 July 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
3 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
20 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
25 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
5 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
12 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
29 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 6
(5 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 6
(5 pages)
12 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 6
(5 pages)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 6
(5 pages)
3 March 2015Termination of appointment of Peter Wesley Rimmer as a director on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Peter Wesley Rimmer as a director on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Peter Wesley Rimmer as a director on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Cristina Cerulli as a director on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Cristina Cerulli as a director on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Cristina Cerulli as a director on 1 March 2015 (1 page)
10 June 2014Appointment of Mr Peter Wesley Rimmer as a director (2 pages)
10 June 2014Appointment of Mr Peter Wesley Rimmer as a director (2 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)