Company NameA Anubla Builders Limited
Company StatusDissolved
Company Number03531303
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)
Previous NameTexmax Limited

Business Activity

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

Directors

Director NameAgapito Anubla
Date of BirthDecember 1952 (Born 71 years ago)
NationalitySpanish
StatusClosed
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 The Green
Middlewich
Cheshire
CW10 0RB
Secretary NamePaul Anubla
NationalityBritish
StatusClosed
Appointed15 March 1999(12 months after company formation)
Appointment Duration3 years, 3 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address30 The Green
Middlewich
Cheshire
CW10 0EB
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressDavid Jones And Partners
23a High Street Weaverham
Northwich
Cheshire
CW8 3HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington
Built Up AreaWeaverham

Financials

Year2014
Net Worth£1,195
Cash£130
Current Liabilities£787

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Application for striking-off (1 page)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 April 2000Return made up to 20/03/00; full list of members (6 pages)
25 February 2000Registered office changed on 25/02/00 from: 71 wheelock street middlewich cheshire CW10 9AB (1 page)
21 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999Return made up to 20/03/99; full list of members (6 pages)
31 March 1999New secretary appointed (2 pages)
27 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
23 October 1998Company name changed texmax LIMITED\certificate issued on 26/10/98 (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Registered office changed on 25/03/98 from: 9 abbey square chester cheshire CH1 2HU (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
25 March 1998Director resigned (1 page)
20 March 1998Incorporation (13 pages)