Company NameU Build Building Centres Limited
Company StatusDissolved
Company Number02963878
CategoryPrivate Limited Company
Incorporation Date1 September 1994(29 years, 8 months ago)
Previous NameStacks Building Centres Limited

Directors

Director NameMr Richard Edward Thelwall Clark
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1994(1 day after company formation)
Appointment Duration29 years, 8 months
RoleRetailer
Correspondence Address24 Hamilton Road
Ealing
London
W5 2EH
Director NameMr Peter Barry Dale
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1994(1 day after company formation)
Appointment Duration29 years, 8 months
RoleRetailer
Correspondence Address1 Bois Avenue
Chesham Bois
Amersham
Buckinghamshire
HP6 5NS
Director NamePatrick Kieran Goldrick
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1994(1 day after company formation)
Appointment Duration29 years, 8 months
RoleRetailer
Correspondence AddressThe Bourne Kingston Lane
Hillingdon
Uxbridge
Middlesex
UB8 3PN
Director NameMr Roger Julian Hipwood Goscomb
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1994(1 day after company formation)
Appointment Duration29 years, 8 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressChristmas Cottage
Burnt Hill Road Lower Bourne
Farnham
Surrey
GU10 3NA
Secretary NameMr Roger Julian Hipwood Goscomb
NationalityBritish
StatusCurrent
Appointed02 September 1994(1 day after company formation)
Appointment Duration29 years, 8 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressChristmas Cottage
Burnt Hill Road Lower Bourne
Farnham
Surrey
GU10 3NA
Director NameSusan Boyle Harley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 6 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThreeways Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Director NameMalcolm Allen Piner
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 6 months
RoleRetailer
Correspondence Address6 The Links
Welwyn Garden City
Hertfordshire
AL8 7DS
Director NameIMC Corporate Nominees (UK) Limited (Corporation)
StatusCurrent
Appointed01 September 1994(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL
Secretary NameIMC Company Secretarial Services (UK) Limited (Corporation)
StatusCurrent
Appointed01 September 1994(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL

Location

Registered Address1,Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

13 June 2003Dissolved (1 page)
13 March 2003Liquidators statement of receipts and payments (5 pages)
13 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
15 January 2003Liquidators statement of receipts and payments (5 pages)
18 July 2002Liquidators statement of receipts and payments (5 pages)
16 January 2002Liquidators statement of receipts and payments (5 pages)
18 July 2001Liquidators statement of receipts and payments (5 pages)
17 January 2001Liquidators statement of receipts and payments (5 pages)
17 July 2000Liquidators statement of receipts and payments (5 pages)
25 May 2000Sec of state's release of liq (1 page)
12 May 2000Appointment of a voluntary liquidator (1 page)
12 May 2000Appointment of a voluntary liquidator (1 page)
12 May 2000Cocomp replace liquidator (9 pages)
12 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
12 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
12 May 2000Cocomp replace liquidator (9 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
13 July 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
22 January 1998Liquidators statement of receipts and payments (5 pages)
17 July 1997Liquidators statement of receipts and payments (5 pages)
20 January 1997Liquidators statement of receipts and payments (5 pages)
10 July 1995Registered office changed on 10/07/95 from: 12/13 the crescent wisbech cambridgeshire PE13 1EP (1 page)
18 May 1995Declaration of mortgage charge released/ceased (2 pages)
5 May 1995Particulars of mortgage/charge (6 pages)
14 April 1995Particulars of mortgage/charge (8 pages)