Company NameFirswood Civil Engineering Limited
DirectorsWilliam David Dubourg and Frank Moran
Company StatusDissolved
Company Number01081658
CategoryPrivate Limited Company
Incorporation Date14 November 1972(51 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr William David Dubourg
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1972(same day as company formation)
RoleCivil Engineering Contractor
Correspondence Address6 Ash Grove
Chester
Cheshire
CH4 7QN
Wales
Director NameMr Frank Moran
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1972(same day as company formation)
RoleCivil Engineering Contractor
Country of ResidenceEngland
Correspondence Address43 Granary Way
Sale
Cheshire
M33 4GF
Secretary NameMr William David Dubourg
NationalityBritish
StatusCurrent
Appointed30 April 1991(18 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address6 Ash Grove
Chester
Cheshire
CH4 7QN
Wales

Location

Registered Address17 Saint Anns Square
Manchester
Lancashire
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£64,357
Cash£2,008
Current Liabilities£245,530

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

22 July 2003Dissolved (1 page)
22 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
2 April 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
5 October 2001Liquidators statement of receipts and payments (5 pages)
11 April 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Registered office changed on 18/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
31 March 2000Statement of affairs (5 pages)
31 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2000Appointment of a voluntary liquidator (2 pages)
23 March 2000Registered office changed on 23/03/00 from: didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
6 August 1999Return made up to 30/04/99; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
20 May 1998Return made up to 30/04/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 30 November 1995 (9 pages)
29 January 1998Accounts for a small company made up to 30 November 1996 (9 pages)
27 July 1997Return made up to 30/04/97; full list of members (6 pages)
26 September 1996Accounts for a small company made up to 30 November 1994 (8 pages)
8 May 1996Return made up to 30/04/96; no change of members (4 pages)
14 June 1995Return made up to 30/04/95; no change of members (4 pages)