Company NameSteve James Building & Roofing Ltd
Company StatusDissolved
Company Number08158877
CategoryPrivate Limited Company
Incorporation Date27 July 2012(11 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Steven James Farrell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(5 days after company formation)
Appointment Duration8 years, 2 months (closed 06 October 2020)
RoleBuilder & Roofer
Country of ResidenceEngland
Correspondence AddressBracken Cottage Newgate
Wilmslow
Cheshire
SK9 5LL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NamePauline Farrell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(5 days after company formation)
Appointment Duration7 years (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken Cottage Newgate
Wilmslow
Cheshire
SK9 5LL
Secretary NamePauline Farrell
NationalityBritish
StatusResigned
Appointed01 August 2012(5 days after company formation)
Appointment Duration7 years (resigned 31 July 2019)
RoleCompany Director
Correspondence AddressBracken Cottage Newgate
Wilmslow
Cheshire
SK9 5LL

Contact

Websitewww.sjfarrellbuilders.com

Location

Registered AddressBracken Cottage
Newgate
Wilmslow
Cheshire
SK9 5LL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
5 May 2020Application to strike the company off the register (1 page)
9 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
9 August 2019Termination of appointment of Pauline Farrell as a secretary on 31 July 2019 (1 page)
9 August 2019Termination of appointment of Pauline Farrell as a director on 31 July 2019 (1 page)
31 January 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
3 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
16 March 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
16 March 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(5 pages)
19 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(5 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
20 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(5 pages)
3 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(5 pages)
5 September 2012Appointment of Steven James Farrell as a director (3 pages)
5 September 2012Appointment of Pauline Farrell as a director (3 pages)
5 September 2012Appointment of Pauline Farrell as a director (3 pages)
5 September 2012Appointment of Steven James Farrell as a director (3 pages)
24 August 2012Registered office address changed from 101a Liverpool Road Cadishead Manchester M44 5BG United Kingdom on 24 August 2012 (2 pages)
24 August 2012Appointment of Pauline Farrell as a secretary (3 pages)
24 August 2012Registered office address changed from 101a Liverpool Road Cadishead Manchester M44 5BG United Kingdom on 24 August 2012 (2 pages)
24 August 2012Appointment of Pauline Farrell as a secretary (3 pages)
27 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
27 July 2012Incorporation (20 pages)
27 July 2012Incorporation (20 pages)
27 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)