Manchester
M2 1EW
Director Name | Mr Brendan Peter Bolland |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(31 years after company formation) |
Appointment Duration | 18 years, 4 months (closed 06 February 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Tony Carney |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2011(39 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 06 February 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Terence Bolland |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(20 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | 24 Brooks Road Formby Liverpool Merseyside L37 2JL |
Director Name | Richard Cranney |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 February 1994) |
Role | Civil Engineer |
Correspondence Address | 24 Southfield Road Orrell Park Liverpool Merseyside L9 8AU |
Director Name | Thomas McGuire |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1992(20 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | Brendon Stockswell Road Widnes Cheshire WA8 9PH |
Director Name | James McMahon |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1992(20 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | Wincot House 1a Turnpike Road Aughton Ormskirk Lancashire L39 3LD |
Secretary Name | Terence Bolland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(20 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 24 Brooks Road Formby Liverpool Merseyside L37 2JL |
Director Name | Mr Peter Curran |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 1996) |
Role | Quantity Surveyor |
Correspondence Address | 50 Davenham Road Formby Liverpool Merseyside L37 3NS |
Director Name | Mr Anthony Evans |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 1 Peel Mount Ramsbottom Bury Lancashire BL0 9QU |
Director Name | Kenneth Leslie Eales |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(31 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2011) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Glenville Close Liverpool L25 5NJ |
Director Name | Paul Richardson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(31 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 January 2012) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse 31 Old Road, Barlaston Stoke On Trent ST12 9EQ |
Director Name | John Michael Williams |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(31 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 June 2012) |
Role | Estimating Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64 Skipton Avenue Crossen Southport Merseyside PR9 8JP |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,632,436 |
Net Worth | £1,991,581 |
Cash | £8,097 |
Current Liabilities | £1,364,860 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 May |
6 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2020 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
8 November 2019 | Liquidators' statement of receipts and payments to 1 September 2019 (16 pages) |
5 November 2018 | Liquidators' statement of receipts and payments to 1 September 2018 (21 pages) |
10 November 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (22 pages) |
10 November 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (22 pages) |
17 November 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (19 pages) |
17 November 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (19 pages) |
19 October 2015 | Liquidators statement of receipts and payments to 1 September 2015 (18 pages) |
19 October 2015 | Liquidators' statement of receipts and payments to 1 September 2015 (18 pages) |
19 October 2015 | Liquidators' statement of receipts and payments to 1 September 2015 (18 pages) |
26 September 2014 | Statement of affairs with form 4.19 (11 pages) |
26 September 2014 | Statement of affairs with form 4.19 (11 pages) |
12 September 2014 | Resolutions
|
22 August 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Mr Brendan Peter Bolland on 10 June 2014 (2 pages) |
22 July 2014 | Secretary's details changed for Mr Brendan Bolland on 10 July 2014 (1 page) |
22 July 2014 | Secretary's details changed for Mr Brendan Bolland on 10 July 2014 (1 page) |
22 July 2014 | Director's details changed for Mr Brendan Peter Bolland on 10 June 2014 (2 pages) |
1 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
4 March 2014 | Accounts for a medium company made up to 31 May 2013 (21 pages) |
4 March 2014 | Accounts for a medium company made up to 31 May 2013 (21 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Accounts for a medium company made up to 31 May 2012 (21 pages) |
4 March 2013 | Accounts for a medium company made up to 31 May 2012 (21 pages) |
4 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
25 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
24 June 2012 | Director's details changed for Mr Brendan Bolland on 14 October 2011 (2 pages) |
24 June 2012 | Director's details changed for Mr Brendan Bolland on 14 October 2011 (2 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
22 June 2012 | Termination of appointment of John Williams as a director (1 page) |
22 June 2012 | Termination of appointment of John Williams as a director (1 page) |
29 February 2012 | Accounts for a medium company made up to 31 May 2011 (21 pages) |
29 February 2012 | Accounts for a medium company made up to 31 May 2011 (21 pages) |
10 February 2012 | Termination of appointment of Paul Richardson as a director (1 page) |
10 February 2012 | Termination of appointment of Paul Richardson as a director (1 page) |
26 October 2011 | Director's details changed for Mr Tony Carney on 14 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Tony Carney on 14 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Brendan Bolland on 15 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Mr Brendan Bolland on 15 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Mr Brendan Bolland on 15 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Brendan Bolland on 15 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Mr Brendan Bolland on 15 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Mr Brendan Bolland on 15 October 2011 (2 pages) |
7 September 2011 | Termination of appointment of Kenneth Eales as a director (2 pages) |
7 September 2011 | Termination of appointment of Kenneth Eales as a director (2 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Director's details changed for Kenneth Leslie Eales on 3 May 2011 (2 pages) |
16 June 2011 | Director's details changed for Kenneth Leslie Eales on 3 May 2011 (2 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Director's details changed for Kenneth Leslie Eales on 3 May 2011 (2 pages) |
21 March 2011 | Appointment of Mr Tony Carney as a director (2 pages) |
21 March 2011 | Appointment of Mr Tony Carney as a director (2 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 February 2011 | Accounts for a medium company made up to 31 May 2010 (21 pages) |
8 February 2011 | Accounts for a medium company made up to 31 May 2010 (21 pages) |
14 June 2010 | Director's details changed for Brendan Bolland on 31 May 2010 (2 pages) |
14 June 2010 | Director's details changed for John Michael Williams on 31 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Kenneth Leslie Eales on 31 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Paul Richardson on 31 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for John Michael Williams on 31 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Paul Richardson on 31 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Brendan Bolland on 31 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Kenneth Leslie Eales on 31 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Accounts for a medium company made up to 31 May 2009 (21 pages) |
19 January 2010 | Accounts for a medium company made up to 31 May 2009 (21 pages) |
30 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
30 June 2009 | Director's change of particulars / kenneth eales / 30/06/2008 (1 page) |
30 June 2009 | Director's change of particulars / kenneth eales / 30/06/2008 (1 page) |
3 April 2009 | Accounts for a medium company made up to 31 May 2008 (22 pages) |
3 April 2009 | Accounts for a medium company made up to 31 May 2008 (22 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 April 2008 | Accounts for a medium company made up to 31 May 2007 (21 pages) |
4 April 2008 | Accounts for a medium company made up to 31 May 2007 (21 pages) |
29 June 2007 | Return made up to 31/05/07; no change of members (8 pages) |
29 June 2007 | Return made up to 31/05/07; no change of members (8 pages) |
4 April 2007 | Accounts for a medium company made up to 31 May 2006 (20 pages) |
4 April 2007 | Accounts for a medium company made up to 31 May 2006 (20 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
5 April 2006 | Accounts for a medium company made up to 31 May 2005 (19 pages) |
5 April 2006 | Accounts for a medium company made up to 31 May 2005 (19 pages) |
25 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
25 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
4 April 2005 | Accounts for a small company made up to 31 May 2004 (20 pages) |
4 April 2005 | Accounts for a small company made up to 31 May 2004 (20 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
29 March 2004 | Full accounts made up to 31 May 2003 (23 pages) |
29 March 2004 | Full accounts made up to 31 May 2003 (23 pages) |
19 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
19 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
12 December 2002 | Accounting reference date extended from 30/11/02 to 31/05/03 (1 page) |
12 December 2002 | Accounting reference date extended from 30/11/02 to 31/05/03 (1 page) |
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
14 October 2002 | Declaration of assistance for shares acquisition (9 pages) |
14 October 2002 | Declaration of assistance for shares acquisition (9 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
25 September 2002 | Full accounts made up to 30 November 2001 (19 pages) |
25 September 2002 | Full accounts made up to 30 November 2001 (19 pages) |
29 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
29 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
31 July 2001 | Full accounts made up to 30 November 2000 (20 pages) |
31 July 2001 | Full accounts made up to 30 November 2000 (20 pages) |
28 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
28 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
25 September 2000 | Full accounts made up to 30 November 1999 (21 pages) |
25 September 2000 | Full accounts made up to 30 November 1999 (21 pages) |
3 July 2000 | Return made up to 31/05/00; full list of members
|
3 July 2000 | Return made up to 31/05/00; full list of members
|
27 September 1999 | Full accounts made up to 30 November 1998 (20 pages) |
27 September 1999 | Full accounts made up to 30 November 1998 (20 pages) |
21 June 1999 | Return made up to 31/05/99; full list of members
|
21 June 1999 | Return made up to 31/05/99; full list of members
|
25 September 1998 | Full accounts made up to 30 November 1997 (18 pages) |
25 September 1998 | Full accounts made up to 30 November 1997 (18 pages) |
2 June 1998 | Return made up to 31/05/98; no change of members
|
2 June 1998 | Return made up to 31/05/98; no change of members
|
30 September 1997 | Full accounts made up to 30 November 1996 (20 pages) |
30 September 1997 | Full accounts made up to 30 November 1996 (20 pages) |
5 June 1997 | Return made up to 31/05/97; no change of members
|
5 June 1997 | Return made up to 31/05/97; no change of members
|
2 October 1996 | Full accounts made up to 30 November 1995 (19 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (19 pages) |
11 August 1996 | Return made up to 31/05/96; full list of members
|
11 August 1996 | New secretary appointed (2 pages) |
11 August 1996 | New secretary appointed (2 pages) |
11 August 1996 | Return made up to 31/05/96; full list of members
|
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Director resigned (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
12 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
12 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
28 April 1995 | Full accounts made up to 30 November 1994 (18 pages) |
28 April 1995 | Full accounts made up to 30 November 1994 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
15 November 1989 | Ad 06/11/89--------- £ si 73557@1=73557 £ ic 75/73632 (2 pages) |
15 November 1989 | Ad 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 1971 | Certificate of incorporation (1 page) |
17 September 1971 | Certificate of incorporation (1 page) |