2 DESIGN & BUILD LIMITED
Overview
| Company Name | 2 DESIGN & BUILD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06230213 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 2 DESIGN & BUILD LIMITED?
- Development of building projects (41100) / Construction
Where is 2 DESIGN & BUILD LIMITED located?
| Registered Office Address | Bank Chambers Belgrave Square BB3 1BU Darwen Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 2 DESIGN & BUILD LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELANTECH LIMITED | Apr 27, 2007 | Apr 27, 2007 |
What are the latest accounts for 2 DESIGN & BUILD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for 2 DESIGN & BUILD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2019 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Paul Andrew Harris on Jun 21, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Collette Harris on Jun 21, 2017 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Registered office address changed from Bank Chambers Belgrave Square Darwen Lancashire BB3 1BU England to Bank Chambers Belgrave Square Darwen Lancashire BB3 1BU on Nov 29, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Birdaims Limited as a secretary on Nov 29, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL Wales to Bank Chambers Belgrave Square Darwen Lancashire BB3 1BU on Nov 29, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Birdaims Limited as a secretary on Apr 23, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Oheadhra & Co Ltd as a secretary on Apr 23, 2016 | 1 pages | TM02 | ||||||||||
Director's details changed for Mrs Collette Harris on Oct 30, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Oheadhra & Co Ltd on Oct 30, 2015 | 1 pages | CH04 | ||||||||||
Registered office address changed from 40 High Street Menai Bridge Gwynedd LL59 5EF Wales to Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL on Oct 30, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Secretary's details changed for Oheadhra & Co Ltd on Jul 30, 2015 | 1 pages | CH04 | ||||||||||
Registered office address changed from 6/7 Ashdown House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB to 40 High Street Menai Bridge Gwynedd LL59 5EF on Jul 10, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of 2 DESIGN & BUILD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Collette | Director | Belgrave Square BB3 1BU Darwen Bank Chambers Lancashire England | United Kingdom | British | Sales Assistant | 155708720001 | ||||||||
| HARRIS, Paul Andrew | Director | Belgrave Square BB3 1BU Darwen Bank Chambers Lancashire England | England | British | Builder | 127897870001 | ||||||||
| BIRDAIMS LIMITED | Secretary | Ffordd Gelli Morgan Parc Menai Bangor Unit 5 Llys Y Fedwen Gwynedd Wales |
| 207681460001 | ||||||||||
| ENERGIZE SECRETARY LIMITED | Secretary | 31 Buxton Road SK2 6LS Stockport Cheshire | 55224770002 | |||||||||||
| O'HARA & CO LTD | Secretary | Riverside Business Park Benarth Road LL32 8UB Conwy 6/7 Ashdown House Gwynedd Wales |
| 83522780017 | ||||||||||
| OHEADHRA & CO LTD | Secretary | Ffordd Gelli Morgan Parc Menai LL57 4BL Bangor Unit 5, Llys Y Fedwen Gwynedd Wales |
| 176123040001 | ||||||||||
| LORENC, Roman Rudolf | Director | 60 Bridgewater Road Worsley M28 3AE Manchester | United Kingdom | British | Builder | 127901930001 | ||||||||
| ENERGIZE DIRECTOR LIMITED | Director | 31 Buxton Road SK2 6LS Stockport Cheshire | 97704170001 |
Who are the persons with significant control of 2 DESIGN & BUILD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Andrew Harris | Apr 06, 2016 | Belgrave Square BB3 1BU Darwen Bank Chambers Lancashire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0