Company NameTown Building Materials Limited
Company StatusDissolved
Company Number01891922
CategoryPrivate Limited Company
Incorporation Date4 March 1985(39 years, 2 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Phillip Harry Beech
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(7 years after company formation)
Appointment Duration29 years (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoronation Road
Ellesmere Port
Merseyside
CH65 9AB
Wales
Director NameMr Roger Frank Beech
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(7 years after company formation)
Appointment Duration29 years (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoronation Road
Ellesmere Port
Merseyside
CH65 9AB
Wales
Director NameVincent Charles Beech
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(7 years after company formation)
Appointment Duration29 years (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoronation Road
Ellesmere Port
Merseyside
CH65 9AB
Wales
Secretary NameVincent Charles Beech
NationalityBritish
StatusClosed
Appointed01 April 1992(7 years after company formation)
Appointment Duration29 years (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoronation Road
Ellesmere Port
Merseyside
CH65 9AB
Wales

Contact

Websitewww.townbuilding.co.uk

Location

Registered AddressCoronation Road
Ellesmere Port
Merseyside
CH65 9AB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

12 January 2021First Gazette notice for voluntary strike-off (1 page)
31 December 2020Application to strike the company off the register (3 pages)
23 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
7 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
16 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 165
(4 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 165
(4 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 165
(4 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 165
(4 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 165
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 165
(4 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 165
(4 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 165
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 April 2012Secretary's details changed for Vincent Charles Beech on 1 April 2012 (1 page)
2 April 2012Secretary's details changed for Vincent Charles Beech on 1 April 2012 (1 page)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
2 April 2012Secretary's details changed for Vincent Charles Beech on 1 April 2012 (1 page)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Vincent Charles Beech on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Vincent Charles Beech on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Phillip Harry Beech on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Phillip Harry Beech on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Roger Frank Beech on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Roger Frank Beech on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
18 November 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
18 November 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
17 November 2009Annual return made up to 1 April 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 1 April 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 1 April 2009 with a full list of shareholders (4 pages)
7 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
7 May 2009Registered office changed on 07/05/2009 from buildwas road clayhill industrial estate neston cheshire CH64 3RU (1 page)
7 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
7 May 2009Registered office changed on 07/05/2009 from buildwas road clayhill industrial estate neston cheshire CH64 3RU (1 page)
16 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
16 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
28 April 2008Return made up to 01/04/08; full list of members (4 pages)
28 April 2008Return made up to 01/04/08; full list of members (4 pages)
2 June 2007Return made up to 01/04/07; no change of members (7 pages)
2 June 2007Return made up to 01/04/07; no change of members (7 pages)
22 January 2007Registered office changed on 22/01/07 from: boundary lane saltney chester CH4 8LN (1 page)
22 January 2007Registered office changed on 22/01/07 from: boundary lane saltney chester CH4 8LN (1 page)
19 October 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
19 October 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
10 April 2006Return made up to 01/04/06; full list of members (7 pages)
10 April 2006Return made up to 01/04/06; full list of members (7 pages)
29 September 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
29 September 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
8 April 2005Return made up to 01/04/05; full list of members (7 pages)
8 April 2005Return made up to 01/04/05; full list of members (7 pages)
16 September 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
16 September 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
14 April 2004Return made up to 01/04/04; full list of members (7 pages)
14 April 2004Return made up to 01/04/04; full list of members (7 pages)
3 March 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
3 March 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
9 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 April 2003Return made up to 01/04/03; full list of members (7 pages)
9 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 April 2003Return made up to 01/04/03; full list of members (7 pages)
8 April 2002Return made up to 01/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 April 2002Return made up to 01/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 March 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
20 March 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
17 April 2001Full accounts made up to 31 July 2000 (6 pages)
17 April 2001Full accounts made up to 31 July 2000 (6 pages)
6 April 2001Return made up to 01/04/01; full list of members (7 pages)
6 April 2001Return made up to 01/04/01; full list of members (7 pages)
16 April 2000Return made up to 01/04/00; full list of members (7 pages)
16 April 2000Return made up to 01/04/00; full list of members (7 pages)
10 April 2000Full accounts made up to 31 July 1999 (6 pages)
10 April 2000Full accounts made up to 31 July 1999 (6 pages)
25 April 1999Full accounts made up to 31 July 1998 (6 pages)
25 April 1999Full accounts made up to 31 July 1998 (6 pages)
14 April 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1998Return made up to 01/04/98; no change of members (4 pages)
20 April 1998Return made up to 01/04/98; no change of members (4 pages)
16 April 1998Full accounts made up to 31 July 1997 (6 pages)
16 April 1998Full accounts made up to 31 July 1997 (6 pages)
9 April 1997Return made up to 01/04/97; no change of members (4 pages)
9 April 1997Return made up to 01/04/97; no change of members (4 pages)
18 March 1997Full accounts made up to 31 July 1996 (6 pages)
18 March 1997Full accounts made up to 31 July 1996 (6 pages)
28 April 1996Full accounts made up to 31 July 1995 (6 pages)
28 April 1996Full accounts made up to 31 July 1995 (6 pages)
3 April 1996Return made up to 01/04/96; full list of members (6 pages)
3 April 1996Return made up to 01/04/96; full list of members (6 pages)
19 October 1995Secretary's particulars changed (4 pages)
19 October 1995Secretary's particulars changed (4 pages)
13 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
13 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
6 April 1995Return made up to 01/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 1995Return made up to 01/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)