Company NameConnells Building Supplies Limited
Company StatusDissolved
Company Number01265888
CategoryPrivate Limited Company
Incorporation Date28 June 1976(47 years, 9 months ago)
Dissolution Date19 August 2011 (12 years, 7 months ago)
Previous NamePowerholds Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed27 January 2006(29 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(30 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 19 August 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(34 years, 1 month after company formation)
Appointment Duration1 year (closed 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Joseph Edward Coates
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 20 August 1993)
RoleCompany Director
Correspondence Address9 Station Road
Woodbridge
Suffolk
IP12 4AU
Director NameMr John Dinmore
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 20 August 1993)
RoleManaging Director
Correspondence AddressSpring Cottage Lower Street
Ufford
Woodbridge
Suffolk
IP13 6DZ
Director NameMr Derick John Fisk
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(15 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 27 January 2006)
RoleCompany Director
Correspondence Address39 Westland
Martlesham Heath
Ipswich
Suffolk
IP5 3SU
Director NameMr Roger Anthony Wainer
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(15 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 27 January 2006)
RoleCompany Director
Correspondence AddressWalnut Tree Close
Summer Lane Broomswell
Woodbridge
Suffolk
IP12 2QA
Director NameMr Dennis John Maskey
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 May 1994)
RoleCompany Director
Correspondence Address1 Holly Road
Kesgrave
Ipswich
Suffolk
IP5 7HX
Director NameMr John Parish
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(15 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 27 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Cottage
Otley
Ipswich
Suffolk
IP6 9JN
Director NameMrs Jean May Scott
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 20 August 1993)
RoleCompany Director
Correspondence Address42 California
Woodbridge
Suffolk
IP12 4DE
Secretary NameMr Derek Pointon Richards
NationalityBritish
StatusResigned
Appointed13 August 1991(15 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressOakwood Cottage
Green Street
Hoxne
Suffolk
IP21 5AZ
Director NameMr Derek Pointon Richards
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(16 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 14 December 2002)
RoleChartered Accountant
Correspondence AddressOakwood Cottage
Green Street
Hoxne
Suffolk
IP21 5AZ
Director NamePeter Ernest Nash
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(16 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 27 January 2006)
RoleCompany Directors And Consultant
Correspondence AddressReynolds Cottage 78 High Street
Guilden Morden
Royston
Hertfordshire
SG8 0JS
Director NameMs Ruth Wailes
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(26 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOakdene The Street
Stonham Aspal
Stowmarket
Suffolk
IP14 6AH
Secretary NameMs Ruth Wailes
NationalityBritish
StatusResigned
Appointed01 November 2002(26 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOakdene The Street
Stonham Aspal
Stowmarket
Suffolk
IP14 6AH
Director NameMr Christopher Gabriel Kenward
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(29 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 November 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Director NamePeter Hindle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(29 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 November 2006)
RoleChief Executive
Correspondence Address8 Chardonnay Crescent
Whiteholme Park
Poulton-Le-Fylde
Lancashire
FY5 3UH
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2006(30 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 2009)
RoleGeneral Delegate
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameThierry Lambert
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2009(32 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2010)
RoleDeputy General Delegate
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

460k at £1Jewson Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 August 2011Final Gazette dissolved following liquidation (1 page)
19 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2011Return of final meeting in a members' voluntary winding up (4 pages)
19 May 2011Return of final meeting in a members' voluntary winding up (4 pages)
4 January 2011Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 4 January 2011 (2 pages)
31 December 2010Appointment of a voluntary liquidator (1 page)
31 December 2010Declaration of solvency (3 pages)
31 December 2010Declaration of solvency (3 pages)
31 December 2010Appointment of a voluntary liquidator (1 page)
31 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-15
(1 page)
31 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
7 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
7 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
6 September 2010Termination of appointment of Thierry Lambert as a director (1 page)
6 September 2010Termination of appointment of Thierry Lambert as a director (1 page)
16 August 2010Annual return made up to 13 August 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 459,976
(5 pages)
16 August 2010Annual return made up to 13 August 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 459,976
(5 pages)
24 June 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
29 April 2010Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages)
29 April 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
29 April 2010Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages)
29 April 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
8 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
8 September 2009Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom (1 page)
13 August 2009Return made up to 13/08/09; full list of members (3 pages)
13 August 2009Return made up to 13/08/09; full list of members (3 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
12 August 2009Accounts made up to 31 December 2008 (10 pages)
19 March 2009Registered office changed on 19/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
19 March 2009Registered office changed on 19/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
26 February 2009Director appointed thierry lambert (1 page)
26 February 2009Director appointed thierry lambert (1 page)
25 February 2009Appointment Terminated Director roland lazard (1 page)
25 February 2009Appointment terminated director roland lazard (1 page)
23 October 2008Full accounts made up to 31 December 2007 (22 pages)
23 October 2008Accounts made up to 31 December 2007 (22 pages)
13 August 2008Return made up to 13/08/08; full list of members (3 pages)
13 August 2008Return made up to 13/08/08; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
29 October 2007Accounts made up to 31 December 2006 (27 pages)
29 October 2007Full accounts made up to 31 December 2006 (27 pages)
16 August 2007Return made up to 13/08/07; full list of members (2 pages)
16 August 2007Return made up to 13/08/07; full list of members (2 pages)
23 November 2006New director appointed (13 pages)
23 November 2006New director appointed (14 pages)
23 November 2006New director appointed (13 pages)
23 November 2006New director appointed (14 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
16 August 2006Return made up to 13/08/06; full list of members (2 pages)
16 August 2006Return made up to 13/08/06; full list of members (2 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
16 February 2006New director appointed (4 pages)
16 February 2006New director appointed (4 pages)
16 February 2006New director appointed (4 pages)
16 February 2006New director appointed (4 pages)
13 February 2006Registered office changed on 13/02/06 from: monk soham woodbridge suffolk IP13 7DY (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned;director resigned (1 page)
13 February 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Registered office changed on 13/02/06 from: monk soham woodbridge suffolk IP13 7DY (1 page)
13 February 2006Secretary resigned;director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2006Full accounts made up to 31 July 2005 (21 pages)
3 January 2006Accounts made up to 31 July 2005 (21 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2005Return made up to 13/08/05; full list of members (8 pages)
19 August 2005Return made up to 13/08/05; full list of members (8 pages)
7 January 2005Full accounts made up to 31 July 2004 (21 pages)
7 January 2005Accounts made up to 31 July 2004 (21 pages)
2 September 2004Return made up to 13/08/04; full list of members (8 pages)
2 September 2004Return made up to 13/08/04; full list of members (8 pages)
23 February 2004Full accounts made up to 31 July 2003 (21 pages)
23 February 2004Accounts made up to 31 July 2003 (21 pages)
22 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 August 2003Return made up to 13/08/03; full list of members (14 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
12 December 2002Full accounts made up to 31 July 2002 (21 pages)
12 December 2002Accounts made up to 31 July 2002 (21 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002New secretary appointed;new director appointed (2 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002New secretary appointed;new director appointed (2 pages)
27 August 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 August 2002Return made up to 13/08/02; full list of members (14 pages)
28 December 2001Full accounts made up to 31 July 2001 (22 pages)
28 December 2001Accounts made up to 31 July 2001 (22 pages)
10 September 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 September 2001Return made up to 13/08/01; full list of members (13 pages)
12 December 2000Full accounts made up to 31 July 2000 (21 pages)
12 December 2000Accounts made up to 31 July 2000 (21 pages)
22 August 2000Return made up to 13/08/00; full list of members (13 pages)
22 August 2000Return made up to 13/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/08/00
(13 pages)
10 January 2000Accounts made up to 31 July 1999 (21 pages)
10 January 2000Full accounts made up to 31 July 1999 (21 pages)
8 September 1999Return made up to 13/08/99; change of members (7 pages)
8 September 1999Return made up to 13/08/99; change of members (7 pages)
18 January 1999Accounts made up to 31 July 1998 (19 pages)
18 January 1999Full accounts made up to 31 July 1998 (19 pages)
10 September 1998Return made up to 13/08/98; no change of members (6 pages)
10 September 1998Return made up to 13/08/98; no change of members (6 pages)
15 December 1997Full accounts made up to 31 July 1997 (19 pages)
15 December 1997Accounts made up to 31 July 1997 (19 pages)
11 September 1997Return made up to 13/08/97; full list of members (8 pages)
11 September 1997Return made up to 13/08/97; full list of members (8 pages)
10 January 1997Full accounts made up to 31 July 1996 (18 pages)
10 January 1997Accounts made up to 31 July 1996 (18 pages)
4 September 1996Return made up to 13/08/96; no change of members (6 pages)
4 September 1996Return made up to 13/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/09/96
(6 pages)
28 December 1995Accounts made up to 31 July 1995 (19 pages)
28 December 1995Full accounts made up to 31 July 1995 (19 pages)
8 September 1995Return made up to 13/08/95; no change of members (6 pages)
8 September 1995Return made up to 13/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
20 September 1994Return made up to 13/08/94; full list of members (10 pages)
7 September 1993Return made up to 13/08/93; full list of members (8 pages)