Company NameChallenge Builders Limited
Company StatusDissolved
Company Number03845412
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameTheresa Dixon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(1 year after company formation)
Appointment Duration5 years, 8 months (closed 27 June 2006)
RoleCompany Director
Correspondence AddressHillside Farm
Boundary Road
Bidston
Wirral
CH43 9QZ
Wales
Secretary NameEvelyn Dixon
NationalityBritish
StatusClosed
Appointed26 September 2002(3 years after company formation)
Appointment Duration3 years, 9 months (closed 27 June 2006)
RoleSecretary
Correspondence Address6 Naylor Road
Birkenhead
Merseyside
Ch41
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed21 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameKerry Dixon
NationalityBritish
StatusResigned
Appointed06 October 2000(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 January 2001)
RoleSecretary
Correspondence AddressFlat 1a
117 Vyner Road South
Prenton
Wirral
CH43 7PP
Wales
Secretary NameAnne Francis Harrington
NationalityBritish
StatusResigned
Appointed29 January 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2002)
RoleCompany Director
Correspondence AddressVillage House 124 Ford Road
Wirral
Merseyside
CH49 0TQ
Wales

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£16,368
Cash£52
Current Liabilities£5,617

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 September 2003Return made up to 21/09/03; full list of members (6 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
16 January 2003Total exemption full accounts made up to 30 September 2001 (7 pages)
6 October 2002New secretary appointed (2 pages)
6 October 2002Secretary resigned (1 page)
6 October 2002Return made up to 21/09/02; full list of members
  • 363(287) ‐ Registered office changed on 06/10/02
(6 pages)
17 September 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 November 2000Registered office changed on 09/11/00 from: village house, 124 ford road upton, wirral merseyside CH49 0TQ (1 page)
9 November 2000Return made up to 21/09/00; full list of members (6 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New secretary appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Director resigned (1 page)
11 October 2000Ad 06/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 October 2000Registered office changed on 11/10/00 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
11 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
21 September 1999Incorporation (11 pages)