Urmston
Manchester
Lancashire
M41 5RQ
Director Name | Mr Thomas Raymond Clark |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1993(same day as company formation) |
Role | Site Manager |
Correspondence Address | 20 Park Lane Workington Cumbria CA14 2QA |
Director Name | Mr Stephen Harry Coverdale |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1993(same day as company formation) |
Role | Engineer |
Correspondence Address | Copperbeech Boarding Kennels 3 Bankhouses Whitehall Lane Blackrod Bolton Lancashire BL6 5DS |
Director Name | Mr Laurence Robert Longthorne |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1993(same day as company formation) |
Role | Site Manager |
Correspondence Address | 14 Roading Brook Road Harwood Bolton BL2 4JG |
Secretary Name | Steven Cheetham |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1993(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 1 Brook Road Urmston Manchester Lancashire M41 5RQ |
Director Name | Court Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Secretary Name | Court Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £3,200,542 |
Gross Profit | £727,371 |
Net Worth | £434,521 |
Cash | £204 |
Current Liabilities | £734,086 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 October 2003 | Dissolved (1 page) |
---|---|
2 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2003 | Liquidators statement of receipts and payments (6 pages) |
19 June 2003 | Liquidators statement of receipts and payments (6 pages) |
13 February 2003 | O/C 30/12/02 rem/appt liqs (9 pages) |
13 February 2003 | Appointment of a voluntary liquidator (1 page) |
13 February 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 January 2003 | Liquidators statement of receipts and payments (6 pages) |
21 June 2002 | Liquidators statement of receipts and payments (6 pages) |
21 December 2001 | Liquidators statement of receipts and payments (7 pages) |
21 June 2001 | Liquidators statement of receipts and payments (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
28 December 2000 | Liquidators statement of receipts and payments (6 pages) |
3 November 2000 | Receiver ceasing to act (1 page) |
2 November 2000 | Receiver's abstract of receipts and payments (2 pages) |
6 June 2000 | Receiver's abstract of receipts and payments (3 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: unit 8B chanters industrial estate atherton lancashire M46 9EH (1 page) |
20 December 1999 | Appointment of a voluntary liquidator (1 page) |
20 December 1999 | Statement of affairs (26 pages) |
20 December 1999 | Resolutions
|
24 September 1999 | Statement of affairs (3 pages) |
17 August 1999 | Administrative Receiver's report (7 pages) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1999 | Appointment of receiver/manager (1 page) |
14 January 1999 | Return made up to 12/01/99; no change of members
|
16 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
10 June 1995 | Particulars of mortgage/charge (4 pages) |
18 March 1994 | Return made up to 12/01/94; full list of members
|
10 June 1993 | Ad 01/04/93--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |