Company NameA Bibby Contracts Ltd
Company StatusDissolved
Company Number05570330
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)
Dissolution Date9 February 2010 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameAndrew Mark Bibby
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2005(3 weeks, 5 days after company formation)
Appointment Duration4 years, 3 months (closed 09 February 2010)
RoleCompany Director
Correspondence AddressHolly House 4 Holly Road
Aspull
Wigan
Lancashire
WN2 1RU
Secretary NameSue Bibby
NationalityBritish
StatusClosed
Appointed17 October 2005(3 weeks, 5 days after company formation)
Appointment Duration4 years, 3 months (closed 09 February 2010)
RoleCompany Director
Correspondence AddressHolly House
4 Holly Road Aspull
Wigan
Lancashire
WN2 1RU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address68 Watergate Street
Chester
Cheshire
CH1 2LA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,901
Net Worth£753
Cash£1,010
Current Liabilities£2,277

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Return made up to 21/09/08; full list of members (12 pages)
2 May 2009Total exemption full accounts made up to 30 September 2007 (13 pages)
2 May 2009Return made up to 21/09/08; full list of members (12 pages)
2 May 2009Total exemption full accounts made up to 30 September 2007 (13 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
14 April 2008Total exemption full accounts made up to 30 September 2006 (7 pages)
14 April 2008Total exemption full accounts made up to 30 September 2006 (7 pages)
7 December 2007Return made up to 21/09/07; no change of members (6 pages)
7 December 2007Return made up to 21/09/07; no change of members (6 pages)
20 November 2007Registered office changed on 20/11/07 from: 222 gidlow lane wigan WN6 7BN (1 page)
20 November 2007Registered office changed on 20/11/07 from: 222 gidlow lane wigan WN6 7BN (1 page)
20 October 2006Return made up to 21/09/06; full list of members (6 pages)
20 October 2006Return made up to 21/09/06; full list of members (6 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Director resigned (1 page)
21 September 2005Incorporation (13 pages)
21 September 2005Incorporation (13 pages)