Company NameMIKE Probert Builders Limited
Company StatusDissolved
Company Number04674820
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)
Dissolution Date29 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEmma Jane Probert
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2009(6 years after company formation)
Appointment Duration5 years, 10 months (closed 29 January 2015)
RolePolice Force
Country of ResidenceEngland
Correspondence Address27 Ashlyns Road
Berkhamsted
Hertfordshire
HP4 3BN
Secretary NameBruce Frederick Rimmer
NationalityBritish
StatusClosed
Appointed15 March 2009(6 years after company formation)
Appointment Duration5 years, 10 months (closed 29 January 2015)
RoleCompany Director
Correspondence Address67 The Ridgeway
Enfield
Middlesex
EN2 8PG
Director NameMichael Howard Probert
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Marshalswick Lane
St Albans
Herts
AL1 4XG
Secretary NameEmma Jane Probert
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Marshalswick Lane
St Albans
Herts
AL1 4XG
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael Howard Probert
100.00%
Ordinary

Financials

Year2014
Net Worth£148,581
Cash£158,295
Current Liabilities£12,613

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Final Gazette dissolved following liquidation (1 page)
29 October 2014Return of final meeting in a members' voluntary winding up (7 pages)
29 October 2014Return of final meeting in a members' voluntary winding up (7 pages)
19 March 2014Liquidators' statement of receipts and payments to 15 January 2014 (5 pages)
19 March 2014Liquidators' statement of receipts and payments to 15 January 2014 (5 pages)
19 March 2014Liquidators statement of receipts and payments to 15 January 2014 (5 pages)
22 January 2014Resolution insolvency:resolution distribute in specie (1 page)
22 January 2014Resolution insolvency:resolution distribute in specie (1 page)
25 January 2013Registered office address changed from 1 Grove Place Bedford MK40 3JJ on 25 January 2013 (2 pages)
25 January 2013Registered office address changed from 1 Grove Place Bedford MK40 3JJ on 25 January 2013 (2 pages)
24 January 2013Appointment of a voluntary liquidator (1 page)
24 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 January 2013Appointment of a voluntary liquidator (1 page)
24 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 January 2013Declaration of solvency (3 pages)
24 January 2013Declaration of solvency (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1
(4 pages)
7 March 2012Director's details changed for Emma Jane Probert on 28 February 2011 (2 pages)
7 March 2012Director's details changed for Emma Jane Probert on 28 February 2011 (2 pages)
7 March 2012Director's details changed for Emma Jane Probert on 28 February 2011 (2 pages)
7 March 2012Director's details changed for Emma Jane Probert on 28 February 2011 (2 pages)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1
(4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 June 2009Director appointed emma probert (2 pages)
8 June 2009Secretary appointed bruce frederick rimmer (2 pages)
8 June 2009Secretary appointed bruce frederick rimmer (2 pages)
8 June 2009Appointment terminated secretary emma probert (1 page)
8 June 2009Appointment terminated secretary emma probert (1 page)
8 June 2009Director appointed emma probert (2 pages)
8 June 2009Appointment terminated director michael probert (1 page)
8 June 2009Appointment terminated director michael probert (1 page)
22 May 2009Return made up to 21/02/09; full list of members (3 pages)
22 May 2009Return made up to 21/02/09; full list of members (3 pages)
21 November 2008 (6 pages)
21 November 2008 (6 pages)
6 March 2008Return made up to 21/02/08; full list of members (3 pages)
6 March 2008Return made up to 21/02/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 March 2007Return made up to 21/02/07; full list of members (6 pages)
16 March 2007Return made up to 21/02/07; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 March 2005Return made up to 21/02/05; full list of members (6 pages)
7 March 2005Return made up to 21/02/05; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 February 2004Return made up to 21/02/04; full list of members (6 pages)
20 February 2004Return made up to 21/02/04; full list of members (6 pages)
22 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
22 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
21 February 2003Incorporation (16 pages)
21 February 2003Incorporation (16 pages)