Company NameI.G.S. Design & Build Limited
DirectorsSandra Yvonne Hardcastle and Griffith Lloyd Hughes
Company StatusDissolved
Company Number02831642
CategoryPrivate Limited Company
Incorporation Date30 June 1993(30 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSandra Yvonne Hardcastle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1993(2 days after company formation)
Appointment Duration30 years, 10 months
RoleOffice Administrator
Correspondence Address25 Refail Farm Estate
Four Mile Bridge
Holyhead
Gwynedd
LL65 2EX
Wales
Director NameGriffith Lloyd Hughes
Date of BirthApril 1942 (Born 82 years ago)
NationalityWelsh
StatusCurrent
Appointed02 July 1993(2 days after company formation)
Appointment Duration30 years, 10 months
RoleDesigner
Country of ResidenceWales
Correspondence AddressPlas Penrhyn Stables
Dwyran
Anglesey
Gwynedd
LL61 6LQ
Wales
Secretary NameSandra Yvonne Hardcastle
NationalityBritish
StatusCurrent
Appointed02 July 1993(2 days after company formation)
Appointment Duration30 years, 10 months
RoleOffice Administrator
Correspondence Address25 Refail Farm Estate
Four Mile Bridge
Holyhead
Gwynedd
LL65 2EX
Wales

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£582,612
Gross Profit£126,343
Net Worth-£20,730
Cash£964
Current Liabilities£277,523

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 July 2006Dissolved (1 page)
24 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2006Liquidators statement of receipts and payments (6 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
24 February 2005Liquidators statement of receipts and payments (5 pages)
22 September 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
28 August 2003Liquidators statement of receipts and payments (5 pages)
28 August 2003Liquidators statement of receipts and payments (6 pages)
28 August 2003Liquidators statement of receipts and payments (5 pages)
3 March 2003Liquidators statement of receipts and payments (5 pages)
3 March 2003Liquidators statement of receipts and payments (5 pages)
6 August 2002Liquidators statement of receipts and payments (5 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
19 February 2001Appointment of a voluntary liquidator (1 page)
19 February 2001Statement of affairs (6 pages)
19 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2001Registered office changed on 02/02/01 from: tyn lon bach newborough anglesey LL61 6SN (1 page)
14 September 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2000Accounts made up to 30 June 1999 (13 pages)
23 May 2000Return made up to 30/06/99; full list of members (6 pages)
27 July 1999Particulars of mortgage/charge (7 pages)
27 July 1999Particulars of mortgage/charge (5 pages)
26 July 1999Full accounts made up to 30 June 1998 (12 pages)
11 June 1999Declaration of mortgage charge released/ceased (1 page)
2 November 1998Accounts made up to 30 June 1997 (13 pages)
20 July 1998Return made up to 30/06/98; no change of members
  • 363(287) ‐ Registered office changed on 20/07/98
(4 pages)
23 April 1997Accounts made up to 30 June 1996 (12 pages)
26 November 1996Particulars of mortgage/charge (7 pages)
17 July 1996Return made up to 30/06/96; no change of members (4 pages)
3 April 1996Accounts made up to 30 June 1995 (12 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
21 July 1995Return made up to 30/06/95; no change of members (4 pages)
10 April 1995Accounts made up to 30 June 1994 (12 pages)