Company Name01126125 Limited
Company StatusActive - Proposal to Strike off
Company Number01126125
CategoryPrivate Limited Company
Incorporation Date2 August 1973(50 years, 9 months ago)

Business Activity

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

Directors

Director NameRoger Haydock
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address8 Hawkshaw Lane
Hawkshaw
Bury
Lancashire
BL8 4JZ
Director NameMrs Annie Mary Kilroe
Date of BirthOctober 1941 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed18 December 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beeches
Great Warford
Alderley Edge
Cheshire
SK9 7TL
Director NameTimothy Kilroe
Date of BirthMarch 1939 (Born 85 years ago)
NationalityIrish
StatusCurrent
Appointed18 December 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressCopper Beeches
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Secretary NameRoger Haydock
NationalityBritish
StatusCurrent
Appointed18 December 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address8 Hawkshaw Lane
Hawkshaw
Bury
Lancashire
BL8 4JZ
Director NameMr Richard Stewart Boddington
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(18 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 1995)
RoleChartered Accountant
Correspondence AddressQuercus House Winsford Road
Cholmondeston
Winsford
Cheshire
CW7 4DP
Director NameSir Mathew Busby
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(18 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 September 1992)
RoleCompany Director
Correspondence Address6 Harboro Road
Sale
Cheshire
M33 5AB
Director NamePaul Christopher Coates
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(18 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 03 January 1992)
RoleChartered Accountant
Correspondence Address9 Thornton Close
Rufford
Ormskirk
Lancashire
L40 1UW

Location

Registered AddressC/O Price Waterhouse
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£47,482,000
Gross Profit£5,378,000
Net Worth£2,108,000
Current Liabilities£13,327,000

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Next Accounts Due31 July 1995 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Returns

Next Return Due1 January 2017 (overdue)

Filing History

19 February 2013First Gazette notice for compulsory strike-off (1 page)
23 March 2012Restoration by order of the court (4 pages)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
19 May 2009Restoration by order of the court (2 pages)
8 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
5 September 2006Receiver's abstract of receipts and payments (3 pages)
5 September 2006Receiver ceasing to act (1 page)
27 July 2006Receiver's abstract of receipts and payments (3 pages)
27 June 2005Receiver's abstract of receipts and payments (3 pages)
23 July 2004Receiver's abstract of receipts and payments (3 pages)
8 August 2003Receiver's abstract of receipts and payments (3 pages)
12 August 2002Receiver's abstract of receipts and payments (3 pages)
12 August 2002Receiver's abstract of receipts and payments (3 pages)
12 August 2002Receiver's abstract of receipts and payments (3 pages)
21 January 2002Appointment of receiver/manager (1 page)
21 January 2002Receiver ceasing to act (1 page)
10 June 1999Receiver's abstract of receipts and payments (2 pages)
16 July 1998Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: price waterhouse york house, york street, manchester, M2 4WS (1 page)
30 June 1997Receiver's abstract of receipts and payments (2 pages)
2 August 1996Receiver's abstract of receipts and payments (2 pages)
24 August 1995Registered office changed on 24/08/95 from: newton road, lowton st marys, near warrington, cheshire WA3 2AN (1 page)
31 July 1995Administrative Receiver's report (12 pages)
8 June 1995Appointment of receiver/manager (2 pages)
3 March 1995Registered office changed on 03/03/95 from: shorecliffe house, radcliffe new road, radcliffe, manchester M26 1LE (1 page)
3 March 1995Director resigned (2 pages)
23 December 1994Return made up to 18/12/94; no change of members
  • 363(287) ‐ Registered office changed on 23/12/94
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1994Full group accounts made up to 30 September 1993 (33 pages)
19 January 1994Return made up to 18/12/93; full list of members; amend (8 pages)
9 December 1993Memorandum and Articles of Association (33 pages)
11 June 1993Full group accounts made up to 30 September 1992 (34 pages)
21 November 1990Full group accounts made up to 30 April 1990 (24 pages)
8 December 1989Full accounts made up to 30 April 1989 (23 pages)
21 April 1989Full group accounts made up to 30 April 1988 (22 pages)
3 March 1989Company name changed\certificate issued on 03/03/89 (2 pages)
11 May 1988Full group accounts made up to 30 April 1987 (22 pages)
29 October 1987Company name changed\certificate issued on 29/10/87 (2 pages)
28 March 1987Group of companies' accounts made up to 30 April 1986 (22 pages)
2 August 1973Incorporation (12 pages)