Company NameCWB Properties Limited
Company StatusDissolved
Company Number05532063
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Colin William Bona
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Spinney End
Tattenhall
Chester
Cheshire
CH3 9HD
Wales
Director NameMrs Julia Mary Bona
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Spinney End
Tattenhall
Chester
Cheshire
CH3 9HD
Wales
Director NameJean Denise McCleary
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Farm
Warrington Road
Mickle Trafford
Cheshire
CH2 4EB
Wales
Director NameMr Terrence John McCleary
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Farm
Warrington Road, Mickle Trafford
Chester
Cheshire
CH2 4EB
Wales
Secretary NameMr Colin William Bona
NationalityBritish
StatusClosed
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Spinney End
Tattenhall
Chester
Cheshire
CH3 9HD
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address27 Seller Street
Chester
Cheshire
CH1 3NA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Colin William Bona
25.00%
Ordinary
1 at £1Jean Denise Mccleary
25.00%
Ordinary
1 at £1Julia Mary Bona
25.00%
Ordinary
1 at £1Terence John Mccleary
25.00%
Ordinary

Financials

Year2014
Net Worth£36,099
Current Liabilities£76,712

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015Application to strike the company off the register (3 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4
(7 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4
(7 pages)
29 April 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(7 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(7 pages)
27 May 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 4
(7 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 4
(7 pages)
1 May 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
28 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
7 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Jean Denise Mccleary on 8 August 2010 (2 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Jean Denise Mccleary on 8 August 2010 (2 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
27 August 2009Return made up to 09/08/09; full list of members (5 pages)
22 April 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
4 February 2009Return made up to 09/08/08; full list of members (5 pages)
15 January 2009Return made up to 09/08/07; full list of members (5 pages)
30 May 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
19 October 2006Return made up to 09/08/06; full list of members (8 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New secretary appointed;new director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Ad 09/08/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 August 2005Incorporation (12 pages)