Company NameRebuild Foundations And Construction Ltd
Company StatusDissolved
Company Number06612049
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Andrew Bell
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleSub Contractor
Country of ResidenceUnited Kingdom
Correspondence Address68 Shurlach Road
Rudheath
Northwich
Cheshire
CW9 7JX
Director NameMr Michael Edward Bell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Brook Lane
Rudheath
Northwich
Cheshire
CW9 7EY
Director NameMr Kevin Cookson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Greenway Drive
Northwich
CW9 7HJ

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£464
Cash£50
Current Liabilities£1,972

Accounts

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

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2011Statement of capital following an allotment of shares on 5 June 2008
  • GBP 4
(2 pages)
20 July 2011Statement of capital following an allotment of shares on 5 June 2008
  • GBP 4
(2 pages)
20 July 2011Statement of capital following an allotment of shares on 5 June 2008
  • GBP 4
(2 pages)
27 June 2011Amended accounts made up to 31 May 2010 (5 pages)
27 June 2011Amended accounts made up to 31 May 2009 (5 pages)
27 June 2011Amended total exemption small company accounts made up to 31 May 2009 (5 pages)
27 June 2011Amended total exemption small company accounts made up to 31 May 2010 (5 pages)
14 June 2011Appointment of Michael Andrew Bell as a director (1 page)
14 June 2011Appointment of Michael Andrew Bell as a director (1 page)
10 June 2011Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 3
(4 pages)
10 June 2011Director's details changed for Mr Kevin Cookson on 5 June 2010 (2 pages)
10 June 2011Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 3
(4 pages)
10 June 2011Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 3
(4 pages)
10 June 2011Director's details changed for Mr Michael Edward Bell on 5 June 2010 (2 pages)
10 June 2011Director's details changed for Mr Kevin Cookson on 5 June 2010 (2 pages)
10 June 2011Director's details changed for Mr Kevin Cookson on 5 June 2010 (2 pages)
10 June 2011Director's details changed for Mr Michael Edward Bell on 5 June 2010 (2 pages)
10 June 2011Director's details changed for Mr Michael Edward Bell on 5 June 2010 (2 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been suspended (1 page)
7 August 2010Compulsory strike-off action has been suspended (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2009Return made up to 05/06/09; full list of members (3 pages)
24 August 2009Return made up to 05/06/09; full list of members (3 pages)
6 January 2009Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page)
6 January 2009Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page)
5 June 2008Incorporation (17 pages)
5 June 2008Incorporation (17 pages)