Company NameIssuebuild Limited
DirectorGuy Donald Swayland
Company StatusDissolved
Company Number02637277
CategoryPrivate Limited Company
Incorporation Date13 August 1991(32 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGuy Donald Swayland
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1991(4 weeks after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressThe Manor House Gravesend Road
Shorne
Gravesend
Kent
DA12 3JQ
Secretary NameMichael David John Harrison
NationalityBritish
StatusCurrent
Appointed20 January 1997(5 years, 5 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address43 Skinner Street
Gillingham
Kent
ME7 1LG
Director NameMr Philip Anthony Amato
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressSunhaven Willow Grove
Chislehurst
Kent
BR7 5BS
Secretary NameMr Philip Anthony Amato
NationalityBritish
StatusResigned
Appointed10 September 1991(4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressSunhaven Willow Grove
Chislehurst
Kent
BR7 5BS
Secretary NameMs Sandra Burns
NationalityBritish
StatusResigned
Appointed31 January 1992(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1993)
RoleSales Manager
Correspondence Address59 Fir Tree Grove
Chatham
Kent
ME5 8XD
Secretary NameMrs Julie Caroline Swayland
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 August 1993)
RoleCompany Director
Correspondence AddressThe Manor House Gravesend Road
Shorne
Gravesend
Kent
DA12 3JR
Secretary NameMr Terence Michael Parkes
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Wandleys Drive
Eastergate
Chichester
West Sussex
PO20 3SF
Secretary NameMr Terence Michael Parkes
NationalityBritish
StatusResigned
Appointed13 August 1993(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Wandleys Drive
Eastergate
Chichester
West Sussex
PO20 3SF
Secretary NameIan Sidney Swayland
NationalityBritish
StatusResigned
Appointed25 October 1994(3 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressSandcastles 5 Coast Drive
Greatstone
New Romney
Kent
TN28 8NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGallagher & Co
69-85 Tabernacle Street
Londo0n
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£46,071
Current Liabilities£398,203

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

16 November 2002Dissolved (1 page)
16 August 2002Return of final meeting of creditors (1 page)
23 July 1997Registered office changed on 23/07/97 from: triton house 124 maidstone road chatham kent. ME4 6DQ (1 page)
22 July 1997Appointment of a liquidator (1 page)
14 July 1997Notice of order of court to wind up. (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (2 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
29 August 1996Return made up to 13/08/96; no change of members (4 pages)
16 February 1996Accounts for a small company made up to 31 July 1994 (6 pages)
24 January 1996Return made up to 13/08/95; full list of members (6 pages)
24 January 1996Secretary resigned (1 page)
24 January 1996New secretary appointed (2 pages)