Company NameBuildfirst Limited
Company StatusDissolved
Company Number06386713
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 7 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous NameClearbuild UK Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(5 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Burdon Close
Cleadon
Sunderland
SR6 7SA
Director NameMr Dennis Lee Reed
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 16 April 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Corbiere Close
Sunderland
Tyne & Wear
SR3 2SP
Secretary NameMr Graham Robert Jackson
NationalityBritish
StatusResigned
Appointed31 October 2007(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Davenport Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 5AE
Secretary NameMr Alexander Hugh Edward Cambell
NationalityBritish
StatusResigned
Appointed20 August 2009(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 2011)
RoleCompany Director
Correspondence Address2 Garden Cottages Croxdale Hall
Durham
Co Durham
DH6 5JP
Director NameMr Dennis Lee Reed
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameVerticap Limited (Corporation)
StatusResigned
Appointed16 April 2011(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2013)
Correspondence Address1 The Bulrushes Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF

Contact

Websitebuildfirst.co.uk

Location

Registered Address2 Burdon Close
Cleadon
Sunderland
SR6 7SA
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Shareholders

10k at £0.01Verticap Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
5 June 2017Application to strike the company off the register (3 pages)
5 June 2017Application to strike the company off the register (3 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
19 May 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
19 May 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
22 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
22 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
6 April 2015Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages)
6 April 2015Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages)
6 April 2015Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
7 March 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
7 March 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
5 March 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 March 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 November 2013Registered office address changed from 160 Bents Park Road South Shields Tyne & Wear NE33 3NB United Kingdom on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 160 Bents Park Road South Shields Tyne & Wear NE33 3NB United Kingdom on 11 November 2013 (1 page)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
7 February 2013Termination of appointment of Verticap Limited as a director (1 page)
7 February 2013Appointment of Mr Lee Graham Hartley as a director (2 pages)
7 February 2013Termination of appointment of Dennis Reed as a director (1 page)
7 February 2013Appointment of Mr Lee Graham Hartley as a director (2 pages)
7 February 2013Termination of appointment of Dennis Reed as a director (1 page)
7 February 2013Termination of appointment of Verticap Limited as a director (1 page)
30 January 2013Registered office address changed from Unit 1 the Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE35 9PE on 30 January 2013 (1 page)
30 January 2013Registered office address changed from Unit 1 the Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE35 9PE on 30 January 2013 (1 page)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Appointment of Mr Dennis Lee Reed as a director (3 pages)
12 October 2011Appointment of Mr Dennis Lee Reed as a director (3 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (12 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (12 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (12 pages)
14 September 2011Appointment of Dennis Lee Reed as a director (3 pages)
14 September 2011Appointment of Dennis Lee Reed as a director (3 pages)
26 May 2011Appointment of Verticap Limited as a director (3 pages)
26 May 2011Appointment of Verticap Limited as a director (3 pages)
16 May 2011Termination of appointment of Dennis Reed as a director (2 pages)
16 May 2011Termination of appointment of Dennis Reed as a director (2 pages)
16 May 2011Termination of appointment of Alexander Cambell as a secretary (2 pages)
16 May 2011Termination of appointment of Alexander Cambell as a secretary (2 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
25 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
25 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 November 2009Secretary's details changed for Alexander Hugh Edward Cambell on 12 November 2009 (1 page)
12 November 2009Director's details changed for Dennis Lee Reed on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Dennis Lee Reed on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 November 2009Secretary's details changed for Alexander Hugh Edward Cambell on 12 November 2009 (1 page)
24 August 2009Secretary appointed alexander hugh edward cambell (2 pages)
24 August 2009Appointment terminated secretary graham jackson (1 page)
24 August 2009Appointment terminated secretary graham jackson (1 page)
24 August 2009Secretary appointed alexander hugh edward cambell (2 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 October 2008Return made up to 01/10/08; full list of members (3 pages)
14 October 2008Return made up to 01/10/08; full list of members (3 pages)
15 April 2008Secretary's change of particulars / graham jackson / 31/10/2007 (1 page)
15 April 2008Secretary's change of particulars / graham jackson / 31/10/2007 (1 page)
23 January 2008S-div 31/10/07 (2 pages)
23 January 2008S-div 31/10/07 (2 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2008Registered office changed on 18/01/08 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
18 January 2008Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
18 January 2008Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
18 January 2008New secretary appointed (2 pages)
18 January 2008New secretary appointed (2 pages)
18 January 2008Ad 31/10/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008Ad 31/10/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
18 January 2008Registered office changed on 18/01/08 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
16 January 2008Company name changed clearbuild uk LIMITED\certificate issued on 16/01/08 (2 pages)
16 January 2008Company name changed clearbuild uk LIMITED\certificate issued on 16/01/08 (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Director resigned (1 page)
1 October 2007Incorporation (9 pages)
1 October 2007Incorporation (9 pages)