Company NameBehan Plastering Limited
Company StatusDissolved
Company Number06297323
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameBrendan Behan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(1 week, 5 days after company formation)
Appointment Duration8 years, 4 months (closed 17 November 2015)
RolePlasterer
Country of ResidenceEngland
Correspondence Address2 Plumley Road
Handforth
Cheshire
SK9 3RR
Director NameSteven Leslie Behan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address48 Rushton Drive
Middlewich
Cheshire
CW10 0NJ
Secretary NameMr Robert Alan Mellor
NationalityEnglish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Victoria Street
Sandbach
Cheshire
CW11 1HB
Director NameHolly Behan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(1 week, 5 days after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2012)
RoleTeaching Ass
Country of ResidenceEngland
Correspondence Address2 Plumley Road
Handforth
Cheshire
SK9 3RR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address2 Plumley Road
Handforth
Wilmslow
Cheshire
SK9 3RR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at £1Brendan Behan
50.00%
Ordinary
1 at £1Holly Behan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,513
Current Liabilities£3,379

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2014Termination of appointment of Holly Behan as a director (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
4 March 2013Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1HJ England on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1HJ England on 4 March 2013 (1 page)
4 March 2013Termination of appointment of Robert Mellor as a secretary (1 page)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 2
(5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
7 July 2010Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1WJ United Kingdom on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1WJ United Kingdom on 7 July 2010 (1 page)
6 July 2010Director's details changed for Holly Behan on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Brendan Behan on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Brendan Behan on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Holly Behan on 1 January 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 July 2009Return made up to 29/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 December 2008Registered office changed on 16/12/2008 from 4A hightown sandbach cheshire CW11 1AB (1 page)
9 October 2008Return made up to 29/06/08; full list of members (4 pages)
9 October 2008Appointment terminated director steven behan (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Director resigned (1 page)
29 June 2007Incorporation (6 pages)