Company NameBirkenhead & Wallasey Builders Merchants Limited
Company StatusDissolved
Company Number04384401
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Dissolution Date4 March 2010 (14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameWilliam Henry Currums
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address31 Caldwell Drive
Upton
Wirral
CH49 7PB
Wales
Secretary NameD & L O'Neill Accountants Ltd (Corporation)
StatusClosed
Appointed16 February 2006(3 years, 11 months after company formation)
Appointment Duration4 years (closed 04 March 2010)
Correspondence Address95 Greendale Road
Port Sunlight
Wirral
Merseyside
CH62 4XE
Wales
Secretary NameNicola Jane O'Neill
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address83 Derwent Road
Higer Bedington
Wirral
CH63 2LD
Wales
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address5th Floor Citrus House
40-46 Dale Street
Liverpool
Merseyside
L2 5SF
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address5th Floor Citroen House
40-46 Dale Street
Liverpool2
L2 5SF

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£26,492
Cash£500
Current Liabilities£64,631

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2010Final Gazette dissolved following liquidation (1 page)
4 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
4 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2009Liquidators' statement of receipts and payments to 16 April 2009 (5 pages)
23 April 2009Liquidators statement of receipts and payments to 16 April 2009 (5 pages)
24 October 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
24 October 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
23 October 2007Statement of affairs (5 pages)
23 October 2007Appointment of a voluntary liquidator (1 page)
23 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2007Statement of affairs (5 pages)
23 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2007Appointment of a voluntary liquidator (1 page)
5 October 2007Registered office changed on 05/10/07 from: 95 greendale road port sunlight merseyside CH62 4XE (1 page)
5 October 2007Registered office changed on 05/10/07 from: 95 greendale road port sunlight merseyside CH62 4XE (1 page)
5 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 June 2007Registered office changed on 12/06/07 from: 181-185 new chester road new ferry, wirral merseyside CH62 4RB (1 page)
12 June 2007Registered office changed on 12/06/07 from: 181-185 new chester road new ferry, wirral merseyside CH62 4RB (1 page)
20 March 2007Return made up to 28/02/07; full list of members (6 pages)
20 March 2007Return made up to 28/02/07; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
31 March 2006Return made up to 28/02/06; full list of members (6 pages)
31 March 2006Return made up to 28/02/06; full list of members (6 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed (1 page)
1 March 2006New secretary appointed (1 page)
7 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 March 2005Return made up to 28/02/05; full list of members (6 pages)
16 March 2005Return made up to 28/02/05; full list of members (6 pages)
6 October 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
6 October 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
25 March 2004Return made up to 28/02/04; full list of members (6 pages)
25 March 2004Return made up to 28/02/04; full list of members (6 pages)
9 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
9 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 March 2003Return made up to 28/02/03; full list of members (6 pages)
21 March 2003Return made up to 28/02/03; full list of members (6 pages)
26 March 2002New director appointed (1 page)
26 March 2002New secretary appointed (1 page)
26 March 2002New secretary appointed (1 page)
26 March 2002New director appointed (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
28 February 2002Incorporation (12 pages)
28 February 2002Incorporation (12 pages)