Company NameAdaptabuild Limited
Company StatusDissolved
Company Number03031694
CategoryPrivate Limited Company
Incorporation Date10 March 1995(29 years, 1 month ago)
Dissolution Date24 April 2001 (23 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKelly Maguire
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleGeologist
Correspondence Address85 Garden Lane
Chester
CH1 4EW
Wales
Director NameEnda McGrath
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleSales
Correspondence Address85 Garden Lane
Chester
CH1 4EW
Wales
Secretary NameKelly Maguire
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleGeologist
Correspondence Address85 Garden Lane
Chester
CH1 4EW
Wales
Director NameKenneth John Bristow
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(10 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 1998)
RoleCompany Director
Correspondence Address7 Castlefield Estate
Leasowe
Wirral
Merseyside
L46 3RL
Secretary NameKenneth John Bristow
NationalityBritish
StatusResigned
Appointed26 January 1996(10 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 1998)
RoleCompany Director
Correspondence Address7 Castlefield Estate
Leasowe
Wirral
Merseyside
L46 3RL
Secretary NameEnda McGrath
NationalityIrish
StatusResigned
Appointed15 July 1998(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 1999)
RoleCompany Director
Correspondence Address85 Garden Lane
Chester
CH1 4EW
Wales
Director NameMr Donald Malcolm Alderton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(4 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 March 2000)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address70 Tarvin Road
Littleton
Chester
CH3 7DF
Wales
Secretary NameMr James Andrew Meadows
NationalityBritish
StatusResigned
Appointed16 September 1999(4 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 March 2000)
RoleCompany Director
Correspondence Address54 Carter Street
Chester
Cheshire
CH1 3DE
Wales

Location

Registered Address18 Knutsford Way
Sealand Industrial Estate
Chester
CH1 4NS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

24 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2001First Gazette notice for compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
19 September 2000Strike-off action suspended (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000Director resigned (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999Secretary resigned;director resigned (1 page)
20 April 1999Return made up to 10/03/99; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
28 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/08/98
(1 page)
24 July 1998Secretary resigned;director resigned (1 page)
24 July 1998New secretary appointed (2 pages)
22 May 1998Return made up to 10/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
12 June 1997Return made up to 10/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
12 June 1997Registered office changed on 12/06/97 from: 85 garden lane chester CH1 4EW (1 page)
8 May 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
6 September 1996Particulars of mortgage/charge (3 pages)
28 March 1996Return made up to 10/03/96; full list of members (6 pages)
28 March 1996Ad 26/02/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
27 March 1996Secretary resigned;director resigned (2 pages)
18 February 1996New secretary appointed;new director appointed (2 pages)
10 March 1995Incorporation (40 pages)