Company NameSt. Mary's Builders Limited
Company StatusDissolved
Company Number03045426
CategoryPrivate Limited Company
Incorporation Date12 April 1995(28 years, 11 months ago)
Dissolution Date17 March 1998 (26 years ago)
Previous NameDervacre Limited

Business Activity

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

Directors

Director NameDavid John Bolger
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1995(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (closed 17 March 1998)
RoleContractor
Correspondence Address12 Argyle Road
Garston
Liverpool
Merseyside
L19 1RP
Director NameDennis Patrick Oliver
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1995(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (closed 17 March 1998)
RoleProperty Manager
Correspondence Address40 Lumley Street
Liverpool
Merseyside
L19 1QZ
Secretary NameSarah Maria Joss
NationalityBritish
StatusClosed
Appointed04 May 1995(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (closed 17 March 1998)
RoleCompany Director
Correspondence Address1 Cornwall Close
Castlefields
Runcorn
Cheshire
WA7 2JS
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressC/O Hall Livesey Brown
10 Nicholas Street
Chester, Cheshire
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

17 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
5 September 1996Return made up to 12/04/96; full list of members
  • 363(287) ‐ Registered office changed on 05/09/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 1996Registered office changed on 20/06/96 from: c/o hall livesey brown & co 16 castle street chester (1 page)
15 June 1995New director appointed (2 pages)
15 June 1995Memorandum and Articles of Association (22 pages)
15 June 1995Registered office changed on 15/06/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
15 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 June 1995£ nc 100/1000 04/05/95 (1 page)
15 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
15 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 June 1995New secretary appointed;director resigned (2 pages)
12 April 1995Incorporation (28 pages)