Company NameCornerstone Builders (Wirral) Limited
Company StatusDissolved
Company Number05034008
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)
Dissolution Date14 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameGerard Philip McCabe
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2004(same day as company formation)
RoleBusiness Manager Builder
Country of ResidenceUnited Kingdom
Correspondence Address27 Kingswood Boulevard
Higher Bebington
Merseyside
CH63 8NU
Wales
Secretary NamePaul McCabe
NationalityBritish
StatusClosed
Appointed02 June 2006(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 14 August 2008)
RoleBusiness Manager
Correspondence Address27 Kingswood Boulevard
Higher Bebington
Merseyside
CH63 8NU
Wales
Secretary NameCarol McCabe
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleBusiness Manager
Correspondence Address27 Kingswood Boulevard
Higher Bebington
Merseyside
CH63 8NU
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address27 Kingswood Boulevard
Higher Bebington
Merseyside
CH63 8NU
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

14 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2008Completion of winding up (1 page)
7 September 2007Order of court to wind up (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
22 May 2007Voluntary strike-off action has been suspended (1 page)
16 May 2007Application for striking-off (1 page)
19 February 2007Return made up to 04/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2007New secretary appointed (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
8 March 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
18 March 2005Return made up to 04/02/05; full list of members (6 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Registered office changed on 04/06/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
4 June 2004Director resigned (1 page)
4 June 2004New secretary appointed (2 pages)
4 February 2004Incorporation (16 pages)