Company NameDesign & Building Projects Limited
Company StatusDissolved
Company Number01297935
CategoryPrivate Limited Company
Incorporation Date10 February 1977(47 years, 2 months ago)
Dissolution Date31 August 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameTrevor William Gallop
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(14 years, 8 months after company formation)
Appointment Duration19 years, 10 months (closed 31 August 2011)
RoleArchitect
Correspondence AddressBelmont House
Belmont Road
Gt Budnorth
CN9 6NQ
Director NameVivien Gallop
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(14 years, 8 months after company formation)
Appointment Duration19 years, 10 months (closed 31 August 2011)
RoleSecretary
Correspondence AddressBelmont House Belmont Road
Budworth Heath
Northwich
Cheshire
CW9 6NQ
Secretary NameVivien Gallop
NationalityBritish
StatusClosed
Appointed31 October 1991(14 years, 8 months after company formation)
Appointment Duration19 years, 10 months (closed 31 August 2011)
RoleCompany Director
Correspondence AddressBelmont House Belmont Road
Budworth Heath
Northwich
Cheshire
CW9 6NQ

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Ms Vivien Gallop
50.00%
Ordinary
1 at 1Trevor Gallop
50.00%
Ordinary

Financials

Year2014
Net Worth£977,093
Cash£25,631
Current Liabilities£364,101

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 August 2011Final Gazette dissolved following liquidation (1 page)
31 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
31 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
20 January 2011Liquidators' statement of receipts and payments to 11 January 2011 (5 pages)
20 January 2011Liquidators statement of receipts and payments to 11 January 2011 (5 pages)
19 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-12
(1 page)
19 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 January 2010Registered office address changed from Belmont House Belmont Road Great Budworth Northwich Cheshirecw9 6Nq on 17 January 2010 (2 pages)
17 January 2010Registered office address changed from Belmont House Belmont Road Great Budworth Northwich Cheshirecw9 6Nq on 17 January 2010 (2 pages)
14 January 2010Declaration of solvency (3 pages)
14 January 2010Appointment of a voluntary liquidator (1 page)
14 January 2010Declaration of solvency (3 pages)
14 January 2010Appointment of a voluntary liquidator (1 page)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-02
  • GBP 2
(6 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-02
  • GBP 2
(6 pages)
15 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 November 2008Return made up to 31/10/08; full list of members (4 pages)
5 November 2008Return made up to 31/10/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 November 2007Return made up to 31/10/07; full list of members (3 pages)
6 November 2007Return made up to 31/10/07; full list of members (3 pages)
18 February 2007Accounts for a small company made up to 31 August 2006 (7 pages)
18 February 2007Accounts for a small company made up to 31 August 2006 (7 pages)
16 November 2006Return made up to 31/10/06; full list of members (7 pages)
16 November 2006Return made up to 31/10/06; full list of members (7 pages)
11 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
11 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
25 November 2005Return made up to 31/10/05; full list of members (7 pages)
25 November 2005Return made up to 31/10/05; full list of members (7 pages)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Accounts for a small company made up to 31 August 2004 (7 pages)
9 December 2004Accounts for a small company made up to 31 August 2004 (7 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (7 pages)
11 May 2004Particulars of mortgage/charge (7 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
20 November 2003Total exemption full accounts made up to 31 August 2003 (12 pages)
20 November 2003Total exemption full accounts made up to 31 August 2003 (12 pages)
12 November 2003Return made up to 31/10/03; full list of members (7 pages)
12 November 2003Return made up to 31/10/03; full list of members (7 pages)
6 December 2002Full accounts made up to 31 August 2002 (12 pages)
6 December 2002Full accounts made up to 31 August 2002 (12 pages)
6 November 2002Return made up to 31/10/02; full list of members (7 pages)
6 November 2002Return made up to 31/10/02; full list of members (7 pages)
2 November 2001Return made up to 31/10/01; full list of members (6 pages)
2 November 2001Return made up to 31/10/01; full list of members (6 pages)
12 October 2001Full accounts made up to 31 August 2001 (12 pages)
12 October 2001Full accounts made up to 31 August 2001 (12 pages)
14 April 2001Full accounts made up to 31 August 2000 (12 pages)
14 April 2001Full accounts made up to 31 August 2000 (12 pages)
27 October 2000Return made up to 31/10/00; full list of members (6 pages)
27 October 2000Return made up to 31/10/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 August 1999 (12 pages)
2 February 2000Full accounts made up to 31 August 1999 (12 pages)
8 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1999Return made up to 31/10/99; full list of members (6 pages)
6 November 1998Full accounts made up to 31 August 1998 (11 pages)
6 November 1998Full accounts made up to 31 August 1998 (11 pages)
6 November 1998Return made up to 31/10/98; full list of members (6 pages)
6 November 1998Return made up to 31/10/98; full list of members (6 pages)
6 October 1998Declaration of satisfaction of mortgage/charge (1 page)
6 October 1998Declaration of satisfaction of mortgage/charge (1 page)
7 May 1998Full accounts made up to 31 August 1997 (11 pages)
7 May 1998Full accounts made up to 31 August 1997 (11 pages)
1 December 1997Particulars of mortgage/charge (3 pages)
1 December 1997Particulars of mortgage/charge (3 pages)
24 October 1997Return made up to 31/10/97; full list of members (6 pages)
24 October 1997Return made up to 31/10/97; full list of members (6 pages)
6 November 1996Return made up to 31/10/96; full list of members (6 pages)
6 November 1996Return made up to 31/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1996Full accounts made up to 31 August 1996 (11 pages)
14 October 1996Full accounts made up to 31 August 1996 (11 pages)
11 October 1996Registered office changed on 11/10/96 from: limetree cottage stretton road stretton warrington WA4 4NT (1 page)
11 October 1996Registered office changed on 11/10/96 from: limetree cottage stretton road stretton warrington WA4 4NT (1 page)
19 October 1995Return made up to 31/10/95; no change of members (4 pages)
19 October 1995Full accounts made up to 31 August 1995 (11 pages)
19 October 1995Full accounts made up to 31 August 1995 (11 pages)
10 February 1977Incorporation (16 pages)
10 February 1977Incorporation (16 pages)