Company NameFoundridge Design & Build Limited
Company StatusDissolved
Company Number04293148
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)
Dissolution Date22 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDonald Michael Stevens
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address141 Cannock Road
Chase Terrace
Burntwood
Staffordshire
WS7 8JT
Director NameJanet Ann Taylor
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2001(same day as company formation)
RoleBanker
Correspondence Address156 High Street
Chasetown
Staffordshire
WS7 8XG
Secretary NameJanet Ann Taylor
NationalityBritish
StatusClosed
Appointed25 September 2001(same day as company formation)
RoleBanker
Correspondence Address156 High Street
Chasetown
Staffordshire
WS7 8XG
Director NameMansel Thomas
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(4 months, 1 week after company formation)
Appointment Duration16 years, 6 months (closed 22 August 2018)
RoleSole Owner
Correspondence Address16 Thorpe Street
Burntwood
Staffordshire
WS7 1NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2002
Net Worth-£63,669
Cash£2,095
Current Liabilities£190,119

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 August 2018Final Gazette dissolved following liquidation (1 page)
22 May 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
16 April 2018Liquidators' statement of receipts and payments to 11 March 2018 (5 pages)
10 October 2017Liquidators' statement of receipts and payments to 11 September 2017 (5 pages)
10 October 2017Liquidators' statement of receipts and payments to 11 September 2017 (5 pages)
6 April 2017Liquidators' statement of receipts and payments to 11 March 2017 (5 pages)
6 April 2017Liquidators' statement of receipts and payments to 11 March 2017 (5 pages)
4 October 2016Liquidators' statement of receipts and payments to 11 September 2016 (5 pages)
4 October 2016Liquidators' statement of receipts and payments to 11 September 2016 (5 pages)
29 March 2016Liquidators' statement of receipts and payments to 11 March 2016 (5 pages)
29 March 2016Liquidators statement of receipts and payments to 11 March 2016 (5 pages)
29 March 2016Liquidators' statement of receipts and payments to 11 March 2016 (5 pages)
24 September 2015Liquidators' statement of receipts and payments to 11 September 2015 (5 pages)
24 September 2015Liquidators statement of receipts and payments to 11 September 2015 (5 pages)
24 September 2015Liquidators' statement of receipts and payments to 11 September 2015 (5 pages)
30 March 2015Liquidators' statement of receipts and payments to 11 March 2015 (5 pages)
30 March 2015Liquidators statement of receipts and payments to 11 March 2015 (5 pages)
30 March 2015Liquidators' statement of receipts and payments to 11 March 2015 (5 pages)
30 September 2014Liquidators statement of receipts and payments to 11 September 2014 (5 pages)
30 September 2014Liquidators' statement of receipts and payments to 11 September 2014 (5 pages)
30 September 2014Liquidators' statement of receipts and payments to 11 September 2014 (5 pages)
19 March 2014Liquidators' statement of receipts and payments to 11 March 2014 (6 pages)
19 March 2014Liquidators' statement of receipts and payments to 11 March 2014 (6 pages)
19 March 2014Liquidators statement of receipts and payments to 11 March 2014 (6 pages)
23 September 2013Liquidators' statement of receipts and payments to 11 September 2013 (5 pages)
23 September 2013Liquidators statement of receipts and payments to 11 September 2013 (5 pages)
23 September 2013Liquidators' statement of receipts and payments to 11 September 2013 (5 pages)
26 March 2013Liquidators' statement of receipts and payments to 11 March 2013 (5 pages)
26 March 2013Liquidators' statement of receipts and payments to 11 March 2013 (5 pages)
26 March 2013Liquidators statement of receipts and payments to 11 March 2013 (5 pages)
27 September 2012Liquidators' statement of receipts and payments to 11 September 2012 (5 pages)
27 September 2012Liquidators statement of receipts and payments to 11 September 2012 (5 pages)
27 September 2012Liquidators' statement of receipts and payments to 11 September 2012 (5 pages)
19 March 2012Liquidators statement of receipts and payments to 11 March 2012 (5 pages)
19 March 2012Liquidators' statement of receipts and payments to 11 March 2012 (5 pages)
19 March 2012Liquidators' statement of receipts and payments to 11 March 2012 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 11 September 2011 (5 pages)
20 September 2011Liquidators statement of receipts and payments to 11 September 2010 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 11 September 2010 (5 pages)
20 September 2011Liquidators statement of receipts and payments to 11 March 2011 (5 pages)
20 September 2011Liquidators statement of receipts and payments to 11 September 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 11 September 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 11 September 2010 (5 pages)
7 July 2011Registered office address changed from 38 Langham Street London W1W 7AR on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 38 Langham Street London W1W 7AR on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 38 Langham Street London W1W 7AR on 7 July 2011 (2 pages)
27 June 2011Appointment of a voluntary liquidator (2 pages)
27 June 2011Appointment of a voluntary liquidator (2 pages)
15 April 2010Liquidators' statement of receipts and payments to 11 September 2009 (6 pages)
15 April 2010Liquidators' statement of receipts and payments to 11 March 2009 (6 pages)
15 April 2010Liquidators' statement of receipts and payments to 11 March 2009 (6 pages)
15 April 2010Liquidators' statement of receipts and payments to 11 September 2009 (6 pages)
15 April 2010Liquidators' statement of receipts and payments to 11 March 2010 (6 pages)
15 April 2010Liquidators' statement of receipts and payments to 11 March 2010 (6 pages)
15 April 2010Liquidators statement of receipts and payments to 11 March 2010 (6 pages)
15 April 2010Liquidators statement of receipts and payments to 11 September 2009 (6 pages)
15 April 2010Liquidators statement of receipts and payments to 11 March 2009 (6 pages)
21 October 2009Liquidators' statement of receipts and payments to 11 September 2008 (5 pages)
21 October 2009Liquidators' statement of receipts and payments to 11 September 2008 (5 pages)
21 October 2009Liquidators statement of receipts and payments to 11 September 2008 (5 pages)
19 April 2008Liquidators statement of receipts and payments to 11 September 2008 (5 pages)
19 April 2008Liquidators' statement of receipts and payments to 11 September 2008 (5 pages)
19 April 2008Liquidators' statement of receipts and payments to 11 September 2008 (5 pages)
18 October 2007Liquidators' statement of receipts and payments (5 pages)
18 October 2007Liquidators' statement of receipts and payments (5 pages)
18 October 2007Liquidators statement of receipts and payments (5 pages)
4 April 2007Liquidators' statement of receipts and payments (5 pages)
4 April 2007Liquidators statement of receipts and payments (5 pages)
4 April 2007Liquidators' statement of receipts and payments (5 pages)
14 November 2006Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page)
14 November 2006Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page)
27 September 2006Liquidators' statement of receipts and payments (5 pages)
27 September 2006Liquidators statement of receipts and payments (5 pages)
27 September 2006Liquidators' statement of receipts and payments (5 pages)
24 March 2006Liquidators' statement of receipts and payments (5 pages)
24 March 2006Liquidators' statement of receipts and payments (5 pages)
24 March 2006Liquidators statement of receipts and payments (5 pages)
13 October 2005Liquidators' statement of receipts and payments (5 pages)
13 October 2005Liquidators' statement of receipts and payments (5 pages)
13 October 2005Liquidators statement of receipts and payments (5 pages)
15 April 2005Liquidators' statement of receipts and payments (5 pages)
15 April 2005Liquidators' statement of receipts and payments (5 pages)
15 April 2005Liquidators statement of receipts and payments (5 pages)
19 March 2004Appointment of a voluntary liquidator (1 page)
19 March 2004Appointment of a voluntary liquidator (1 page)
19 March 2004Statement of affairs (4 pages)
19 March 2004Statement of affairs (4 pages)
19 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2004Registered office changed on 09/03/04 from: 156 high street chasetown burntwood staffordshire WS7 8XG (1 page)
9 March 2004Registered office changed on 09/03/04 from: 156 high street chasetown burntwood staffordshire WS7 8XG (1 page)
3 January 2004Particulars of mortgage/charge (3 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
16 October 2003Registered office changed on 16/10/03 from: 6 market street hednesford staffordshire WS12 5AS (1 page)
16 October 2003Registered office changed on 16/10/03 from: 6 market street hednesford staffordshire WS12 5AS (1 page)
1 October 2003Return made up to 25/09/03; full list of members (7 pages)
1 October 2003Return made up to 25/09/03; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 August 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
22 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 August 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
2 October 2002Return made up to 25/09/02; full list of members (7 pages)
2 October 2002Return made up to 25/09/02; full list of members (7 pages)
13 March 2002Ad 31/01/02--------- £ si 50@1=50 £ ic 101/151 (2 pages)
13 March 2002Ad 31/01/02--------- £ si 50@1=50 £ ic 101/151 (2 pages)
5 March 2002Ad 25/09/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 March 2002Ad 25/09/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New secretary appointed;new director appointed (2 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001Secretary resigned (1 page)
19 October 2001New secretary appointed;new director appointed (2 pages)
19 October 2001Director resigned (1 page)
25 September 2001Incorporation (17 pages)
25 September 2001Incorporation (17 pages)