Company NameROY Muncaster Builders Ltd
Company StatusDissolved
Company Number06263965
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 10 months ago)
Dissolution Date10 January 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameRoy Muncaster
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(2 days after company formation)
Appointment Duration4 years, 7 months (closed 10 January 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHighland View
Canal Street
Congleton
Cheshire
CW12 3AA
Secretary NameSuzanne Elaine Price
NationalityBritish
StatusClosed
Appointed01 June 2007(2 days after company formation)
Appointment Duration4 years, 7 months (closed 10 January 2012)
RoleAccountant
Correspondence Address71 Rood Hill
Congleton
Cheshire
CW12 1NH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHighland View
Canal Street
Congleton
Cheshire
CW12 3AA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 June 2010Director's details changed for Roy Muncaster on 30 May 2010 (2 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1
(4 pages)
4 June 2010Director's details changed for Roy Muncaster on 30 May 2010 (2 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1
(4 pages)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 July 2009Return made up to 30/05/09; full list of members (3 pages)
28 July 2009Return made up to 30/05/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 30 May 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 30 May 2008 (5 pages)
21 August 2008Return made up to 30/05/08; full list of members (3 pages)
21 August 2008Return made up to 30/05/08; full list of members (3 pages)
21 August 2007Registered office changed on 21/08/07 from: 71 rood hill congleton cheshire CW12 1NH (1 page)
21 August 2007Registered office changed on 21/08/07 from: 71 rood hill congleton cheshire CW12 1NH (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New director appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
30 May 2007Incorporation (9 pages)
30 May 2007Incorporation (9 pages)