Company NameStructural Build Ltd
Company StatusDissolved
Company Number08923064
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 2 months ago)
Dissolution Date5 March 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Terri-Ann Mahoney
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 05 March 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence Address28 Constable Square Constable Square
Paddington
Warrington
WA1 3GP
Director NameMrs Terri-Ann Mahoney
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address6 Tempsford Close Tempsford Close
Runcorn
WA7 1FZ
Director NameMr Simon Newby
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2017(3 years, 1 month after company formation)
Appointment Duration2 months (resigned 14 June 2017)
RoleMD
Country of ResidenceEngland
Correspondence Address6 Tempsford Close Tempsford Close
Runcorn
WA7 1FZ

Location

Registered Address28 Constable Square Constable Square
Paddington
Warrington
WA1 3GP
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton South
Built Up AreaWarrington

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
6 December 2018Application to strike the company off the register (1 page)
8 May 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
7 March 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
24 July 2017Registered office address changed from 39 Biggin Court Padgate Warrington WA2 0TW England to 28 Constable Square Constable Square Paddington Warrington WA1 3GP on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 39 Biggin Court Padgate Warrington WA2 0TW England to 28 Constable Square Constable Square Paddington Warrington WA1 3GP on 24 July 2017 (1 page)
24 July 2017Cessation of Simon Mahoney as a person with significant control on 24 July 2017 (1 page)
24 July 2017Appointment of Mrs Terri-Ann Mahoney as a director on 21 July 2017 (2 pages)
24 July 2017Cessation of Simon Mahoney as a person with significant control on 23 July 2017 (1 page)
24 July 2017Appointment of Mrs Terri-Ann Mahoney as a director on 21 July 2017 (2 pages)
24 July 2017Cessation of Simon Mahoney as a person with significant control on 23 July 2017 (1 page)
14 June 2017Registered office address changed from 6 Tempsford Close Tempsford Close Runcorn WA7 1FZ England to 39 Biggin Court Padgate Warrington WA2 0TW on 14 June 2017 (1 page)
14 June 2017Termination of appointment of Simon Newby as a director on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 6 Tempsford Close Tempsford Close Runcorn WA7 1FZ England to 39 Biggin Court Padgate Warrington WA2 0TW on 14 June 2017 (1 page)
14 June 2017Termination of appointment of Simon Newby as a director on 14 June 2017 (1 page)
6 June 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 June 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Termination of appointment of Terri-Ann Mahoney as a director on 14 April 2017 (1 page)
25 April 2017Termination of appointment of Terri-Ann Mahoney as a director on 14 April 2017 (1 page)
25 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
25 April 2017Appointment of Mr Simon Newby as a director on 14 April 2017 (2 pages)
25 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
25 April 2017Appointment of Mr Simon Newby as a director on 14 April 2017 (2 pages)
25 April 2017Registered office address changed from 91 Fox Street Warrington WA5 1NY to 6 Tempsford Close Tempsford Close Runcorn WA7 1FZ on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 91 Fox Street Warrington WA5 1NY to 6 Tempsford Close Tempsford Close Runcorn WA7 1FZ on 25 April 2017 (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)