Company NameCheshire Design And Build Limited
Company StatusDissolved
Company Number05109571
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJason Richard Gleave
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(6 days after company formation)
Appointment Duration11 years, 3 months (closed 28 July 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address12 West Street
Macclesfield
Cheshire
SK11 8DW
Director NamePaul Richard Guy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(6 days after company formation)
Appointment Duration11 years, 3 months (closed 28 July 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2a Westway
Holmes Chapel
Crewe
CW4 7DH
Director NameMr Richard Hugh Guy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(6 days after company formation)
Appointment Duration11 years, 3 months (closed 28 July 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Ashlea Court
Market Drayton
Shropshire
TF9 1HZ
Secretary NameJoanna Guy
NationalityBritish
StatusClosed
Appointed28 April 2004(6 days after company formation)
Appointment Duration11 years, 3 months (closed 28 July 2015)
RoleSecretary
Correspondence Address2a Westway
Holmes Chapel
Cheshire
CW4 7DH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecheshiredesignandbuild.com
Email address[email protected]
Telephone01477 534439
Telephone regionHolmes Chapel

Location

Registered Address2a Westway
Holmes Chapel
Crewe
Cheshire
CW4 7DH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Shareholders

1 at £1Jason Richard Gleave
33.33%
Ordinary B
1 at £1Paul Richard Guy
33.33%
Ordinary B
1 at £1Richard Hugh Guy
33.33%
Ordinary A

Financials

Year2014
Net Worth-£20,894
Cash£111
Current Liabilities£47,011

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
27 September 2014Compulsory strike-off action has been suspended (1 page)
27 September 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
19 July 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 3
(7 pages)
19 July 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 3
(7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
16 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Jason Richard Gleave on 22 April 2010 (2 pages)
10 June 2010Director's details changed for Paul Richard Guy on 22 April 2010 (2 pages)
10 June 2010Director's details changed for Paul Richard Guy on 22 April 2010 (2 pages)
10 June 2010Director's details changed for Jason Richard Gleave on 22 April 2010 (2 pages)
10 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 May 2009Return made up to 22/04/09; full list of members (4 pages)
6 May 2009Return made up to 22/04/09; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 May 2008Return made up to 22/04/08; full list of members (4 pages)
1 May 2008Return made up to 22/04/08; full list of members (4 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 May 2007Return made up to 22/04/07; full list of members (3 pages)
9 May 2007Return made up to 22/04/07; full list of members (3 pages)
5 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 May 2005Ad 26/04/04--------- £ si 2@1 (2 pages)
27 May 2005Ad 26/04/04--------- £ si 2@1 (2 pages)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2004Memorandum and Articles of Association (5 pages)
8 September 2004Memorandum and Articles of Association (5 pages)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2004Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
19 August 2004Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
10 June 2004Registered office changed on 10/06/04 from: 19 birch polygon manchester M14 5HX (1 page)
10 June 2004Registered office changed on 10/06/04 from: 19 birch polygon manchester M14 5HX (1 page)
18 May 2004New director appointed (4 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004New director appointed (1 page)
18 May 2004New director appointed (4 pages)
18 May 2004New director appointed (1 page)
18 May 2004New director appointed (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004New director appointed (1 page)
15 May 2004Resolutions
  • RES13 ‐ Remuneration of auditor 10/05/04
(1 page)
15 May 2004Resolutions
  • RES13 ‐ Remuneration of auditor 10/05/04
(1 page)
26 April 2004Director resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004Director resigned (1 page)
22 April 2004Incorporation (9 pages)
22 April 2004Incorporation (9 pages)