Company NameWrenco (Contractors)Limited
Company StatusDissolved
Company Number01024541
CategoryPrivate Limited Company
Incorporation Date17 September 1971(52 years, 7 months ago)
Dissolution Date6 February 2021 (3 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMr Brendan Bolland
NationalityBritish
StatusClosed
Appointed31 May 1996(24 years, 8 months after company formation)
Appointment Duration24 years, 8 months (closed 06 February 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Brendan Peter Bolland
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(31 years after company formation)
Appointment Duration18 years, 4 months (closed 06 February 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Tony Carney
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(39 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 06 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameTerence Bolland
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(20 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 September 2002)
RoleCompany Director
Correspondence Address24 Brooks Road
Formby
Liverpool
Merseyside
L37 2JL
Director NameRichard Cranney
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(20 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 1994)
RoleCivil Engineer
Correspondence Address24 Southfield Road
Orrell Park
Liverpool
Merseyside
L9 8AU
Director NameThomas McGuire
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1992(20 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 September 2002)
RoleCompany Director
Correspondence AddressBrendon Stockswell Road
Widnes
Cheshire
WA8 9PH
Director NameJames McMahon
Date of BirthJune 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1992(20 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 September 2002)
RoleCompany Director
Correspondence AddressWincot House 1a Turnpike Road
Aughton
Ormskirk
Lancashire
L39 3LD
Secretary NameTerence Bolland
NationalityBritish
StatusResigned
Appointed31 May 1992(20 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 May 1996)
RoleCompany Director
Correspondence Address24 Brooks Road
Formby
Liverpool
Merseyside
L37 2JL
Director NameMr Peter Curran
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(20 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 1996)
RoleQuantity Surveyor
Correspondence Address50 Davenham Road
Formby
Liverpool
Merseyside
L37 3NS
Director NameMr Anthony Evans
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(23 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 1996)
RoleCompany Director
Correspondence Address1 Peel Mount
Ramsbottom
Bury
Lancashire
BL0 9QU
Director NameKenneth Leslie Eales
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(31 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2011)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Glenville Close
Liverpool
L25 5NJ
Director NamePaul Richardson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(31 years after company formation)
Appointment Duration9 years, 4 months (resigned 30 January 2012)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse
31 Old Road, Barlaston
Stoke On Trent
ST12 9EQ
Director NameJohn Michael Williams
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(31 years after company formation)
Appointment Duration9 years, 8 months (resigned 13 June 2012)
RoleEstimating Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 Skipton Avenue
Crossen
Southport
Merseyside
PR9 8JP

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£5,632,436
Net Worth£1,991,581
Cash£8,097
Current Liabilities£1,364,860

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

6 February 2021Final Gazette dissolved following liquidation (1 page)
6 November 2020Return of final meeting in a creditors' voluntary winding up (25 pages)
8 November 2019Liquidators' statement of receipts and payments to 1 September 2019 (16 pages)
5 November 2018Liquidators' statement of receipts and payments to 1 September 2018 (21 pages)
10 November 2017Liquidators' statement of receipts and payments to 1 September 2017 (22 pages)
10 November 2017Liquidators' statement of receipts and payments to 1 September 2017 (22 pages)
17 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (19 pages)
17 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (19 pages)
19 October 2015Liquidators statement of receipts and payments to 1 September 2015 (18 pages)
19 October 2015Liquidators' statement of receipts and payments to 1 September 2015 (18 pages)
19 October 2015Liquidators' statement of receipts and payments to 1 September 2015 (18 pages)
26 September 2014Statement of affairs with form 4.19 (11 pages)
26 September 2014Statement of affairs with form 4.19 (11 pages)
12 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-02
(1 page)
22 August 2014Registered office address changed from Sefton Lane Industrial Estate Liverpool Merseyside L31 8DN to The Chancery 58 Spring Gardens Manchester M2 1EW on 22 August 2014 (2 pages)
22 August 2014Registered office address changed from Sefton Lane Industrial Estate Liverpool Merseyside L31 8DN to The Chancery 58 Spring Gardens Manchester M2 1EW on 22 August 2014 (2 pages)
22 July 2014Director's details changed for Mr Brendan Peter Bolland on 10 June 2014 (2 pages)
22 July 2014Secretary's details changed for Mr Brendan Bolland on 10 July 2014 (1 page)
22 July 2014Secretary's details changed for Mr Brendan Bolland on 10 July 2014 (1 page)
22 July 2014Director's details changed for Mr Brendan Peter Bolland on 10 June 2014 (2 pages)
1 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 73,632
(5 pages)
1 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 73,632
(5 pages)
4 March 2014Accounts for a medium company made up to 31 May 2013 (21 pages)
4 March 2014Accounts for a medium company made up to 31 May 2013 (21 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
4 March 2013Accounts for a medium company made up to 31 May 2012 (21 pages)
4 March 2013Accounts for a medium company made up to 31 May 2012 (21 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
24 June 2012Director's details changed for Mr Brendan Bolland on 14 October 2011 (2 pages)
24 June 2012Director's details changed for Mr Brendan Bolland on 14 October 2011 (2 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
22 June 2012Termination of appointment of John Williams as a director (1 page)
22 June 2012Termination of appointment of John Williams as a director (1 page)
29 February 2012Accounts for a medium company made up to 31 May 2011 (21 pages)
29 February 2012Accounts for a medium company made up to 31 May 2011 (21 pages)
10 February 2012Termination of appointment of Paul Richardson as a director (1 page)
10 February 2012Termination of appointment of Paul Richardson as a director (1 page)
26 October 2011Director's details changed for Mr Tony Carney on 14 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Tony Carney on 14 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Brendan Bolland on 15 October 2011 (2 pages)
18 October 2011Secretary's details changed for Mr Brendan Bolland on 15 October 2011 (2 pages)
18 October 2011Secretary's details changed for Mr Brendan Bolland on 15 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Brendan Bolland on 15 October 2011 (2 pages)
18 October 2011Secretary's details changed for Mr Brendan Bolland on 15 October 2011 (2 pages)
18 October 2011Secretary's details changed for Mr Brendan Bolland on 15 October 2011 (2 pages)
7 September 2011Termination of appointment of Kenneth Eales as a director (2 pages)
7 September 2011Termination of appointment of Kenneth Eales as a director (2 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
16 June 2011Director's details changed for Kenneth Leslie Eales on 3 May 2011 (2 pages)
16 June 2011Director's details changed for Kenneth Leslie Eales on 3 May 2011 (2 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
16 June 2011Director's details changed for Kenneth Leslie Eales on 3 May 2011 (2 pages)
21 March 2011Appointment of Mr Tony Carney as a director (2 pages)
21 March 2011Appointment of Mr Tony Carney as a director (2 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 February 2011Accounts for a medium company made up to 31 May 2010 (21 pages)
8 February 2011Accounts for a medium company made up to 31 May 2010 (21 pages)
14 June 2010Director's details changed for Brendan Bolland on 31 May 2010 (2 pages)
14 June 2010Director's details changed for John Michael Williams on 31 May 2010 (2 pages)
14 June 2010Director's details changed for Kenneth Leslie Eales on 31 May 2010 (2 pages)
14 June 2010Director's details changed for Paul Richardson on 31 May 2010 (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for John Michael Williams on 31 May 2010 (2 pages)
14 June 2010Director's details changed for Paul Richardson on 31 May 2010 (2 pages)
14 June 2010Director's details changed for Brendan Bolland on 31 May 2010 (2 pages)
14 June 2010Director's details changed for Kenneth Leslie Eales on 31 May 2010 (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
19 January 2010Accounts for a medium company made up to 31 May 2009 (21 pages)
19 January 2010Accounts for a medium company made up to 31 May 2009 (21 pages)
30 June 2009Return made up to 31/05/09; full list of members (4 pages)
30 June 2009Return made up to 31/05/09; full list of members (4 pages)
30 June 2009Director's change of particulars / kenneth eales / 30/06/2008 (1 page)
30 June 2009Director's change of particulars / kenneth eales / 30/06/2008 (1 page)
3 April 2009Accounts for a medium company made up to 31 May 2008 (22 pages)
3 April 2009Accounts for a medium company made up to 31 May 2008 (22 pages)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
4 April 2008Accounts for a medium company made up to 31 May 2007 (21 pages)
4 April 2008Accounts for a medium company made up to 31 May 2007 (21 pages)
29 June 2007Return made up to 31/05/07; no change of members (8 pages)
29 June 2007Return made up to 31/05/07; no change of members (8 pages)
4 April 2007Accounts for a medium company made up to 31 May 2006 (20 pages)
4 April 2007Accounts for a medium company made up to 31 May 2006 (20 pages)
7 June 2006Return made up to 31/05/06; full list of members (8 pages)
7 June 2006Return made up to 31/05/06; full list of members (8 pages)
5 April 2006Accounts for a medium company made up to 31 May 2005 (19 pages)
5 April 2006Accounts for a medium company made up to 31 May 2005 (19 pages)
25 June 2005Return made up to 31/05/05; full list of members (8 pages)
25 June 2005Return made up to 31/05/05; full list of members (8 pages)
4 April 2005Accounts for a small company made up to 31 May 2004 (20 pages)
4 April 2005Accounts for a small company made up to 31 May 2004 (20 pages)
15 June 2004Return made up to 31/05/04; full list of members (8 pages)
15 June 2004Return made up to 31/05/04; full list of members (8 pages)
29 March 2004Full accounts made up to 31 May 2003 (23 pages)
29 March 2004Full accounts made up to 31 May 2003 (23 pages)
19 June 2003Return made up to 31/05/03; full list of members (8 pages)
19 June 2003Return made up to 31/05/03; full list of members (8 pages)
12 December 2002Accounting reference date extended from 30/11/02 to 31/05/03 (1 page)
12 December 2002Accounting reference date extended from 30/11/02 to 31/05/03 (1 page)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 October 2002Declaration of assistance for shares acquisition (9 pages)
14 October 2002Declaration of assistance for shares acquisition (9 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (2 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
25 September 2002Full accounts made up to 30 November 2001 (19 pages)
25 September 2002Full accounts made up to 30 November 2001 (19 pages)
29 June 2002Return made up to 31/05/02; full list of members (7 pages)
29 June 2002Return made up to 31/05/02; full list of members (7 pages)
31 July 2001Full accounts made up to 30 November 2000 (20 pages)
31 July 2001Full accounts made up to 30 November 2000 (20 pages)
28 June 2001Return made up to 31/05/01; full list of members (7 pages)
28 June 2001Return made up to 31/05/01; full list of members (7 pages)
25 September 2000Full accounts made up to 30 November 1999 (21 pages)
25 September 2000Full accounts made up to 30 November 1999 (21 pages)
3 July 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 1999Full accounts made up to 30 November 1998 (20 pages)
27 September 1999Full accounts made up to 30 November 1998 (20 pages)
21 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1998Full accounts made up to 30 November 1997 (18 pages)
25 September 1998Full accounts made up to 30 November 1997 (18 pages)
2 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 1997Full accounts made up to 30 November 1996 (20 pages)
30 September 1997Full accounts made up to 30 November 1996 (20 pages)
5 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
5 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
2 October 1996Full accounts made up to 30 November 1995 (19 pages)
2 October 1996Full accounts made up to 30 November 1995 (19 pages)
11 August 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 August 1996New secretary appointed (2 pages)
11 August 1996New secretary appointed (2 pages)
11 August 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
12 June 1995Return made up to 31/05/95; no change of members (4 pages)
12 June 1995Return made up to 31/05/95; no change of members (4 pages)
28 April 1995Full accounts made up to 30 November 1994 (18 pages)
28 April 1995Full accounts made up to 30 November 1994 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
15 November 1989Ad 06/11/89--------- £ si 73557@1=73557 £ ic 75/73632 (2 pages)
15 November 1989Ad 06/11/89--------- £ si 73557@1=73557 £ ic 75/73632 (2 pages)
12 June 1989£ nc 100/100000 (1 page)
12 June 1989£ nc 100/100000 (1 page)
17 September 1971Certificate of incorporation (1 page)
17 September 1971Certificate of incorporation (1 page)