Company NameHibridge Builders Limited
Company StatusDissolved
Company Number04691190
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date7 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameNigel Leslie Woodbridge
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleBuilder
Correspondence Address147 Crewe Road
Nantwich
Cheshire
CW5 6NE
Secretary NameJulia Starkie Woodbridge
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleSecretary
Correspondence Address147 Crewe Road
Nantwich
Cheshire
CW5 6NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth£2,172
Current Liabilities£67,085

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2011Final Gazette dissolved following liquidation (1 page)
7 September 2011Final Gazette dissolved following liquidation (1 page)
7 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
7 June 2011Liquidators statement of receipts and payments to 27 May 2011 (5 pages)
7 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
2 March 2011Liquidators' statement of receipts and payments to 18 January 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 18 January 2011 (5 pages)
2 March 2011Liquidators statement of receipts and payments to 18 January 2011 (5 pages)
16 September 2010Liquidators' statement of receipts and payments to 18 July 2010 (5 pages)
16 September 2010Liquidators' statement of receipts and payments to 18 July 2010 (5 pages)
16 September 2010Liquidators statement of receipts and payments to 18 July 2010 (5 pages)
9 April 2010Liquidators statement of receipts and payments to 18 January 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 18 January 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 18 January 2010 (5 pages)
27 July 2009Liquidators statement of receipts and payments to 18 July 2009 (5 pages)
27 July 2009Liquidators' statement of receipts and payments to 18 July 2009 (5 pages)
27 July 2009Liquidators' statement of receipts and payments to 18 July 2009 (5 pages)
15 May 2009Liquidators' statement of receipts and payments to 18 January 2009 (5 pages)
15 May 2009Liquidators' statement of receipts and payments to 18 January 2009 (5 pages)
15 May 2009Liquidators statement of receipts and payments to 18 January 2009 (5 pages)
4 August 2008Liquidators' statement of receipts and payments to 18 July 2008 (5 pages)
4 August 2008Liquidators' statement of receipts and payments to 18 July 2008 (5 pages)
4 August 2008Liquidators statement of receipts and payments to 18 July 2008 (5 pages)
26 July 2007Appointment of a voluntary liquidator (1 page)
26 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2007Statement of affairs (6 pages)
26 July 2007Appointment of a voluntary liquidator (1 page)
26 July 2007Statement of affairs (6 pages)
26 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2007Registered office changed on 11/07/07 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page)
11 July 2007Registered office changed on 11/07/07 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 April 2006Return made up to 10/03/06; full list of members (2 pages)
21 April 2006Return made up to 10/03/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 April 2005Return made up to 10/03/05; full list of members (2 pages)
20 April 2005Return made up to 10/03/05; full list of members (2 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 March 2004Return made up to 10/03/04; full list of members (6 pages)
16 March 2004Return made up to 10/03/04; full list of members (6 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed (2 pages)
16 September 2003Ad 10/03/03-10/03/03 £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2003Ad 10/03/03-10/03/03 £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
10 March 2003Incorporation (16 pages)
10 March 2003Incorporation (16 pages)