Company NameW. Burton Construction Services Limited
Company StatusDissolved
Company Number01461333
CategoryPrivate Limited Company
Incorporation Date15 November 1979(44 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Mary Forsyth Burton
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleDirector & Company Secretary
Correspondence Address42 Euclid Avenue
Grappenhall
Warrington
Cheshire
WA4 2PS
Director NameMr William Crawford Burton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Correspondence Address42 Euclid Avenue
Grappenhall
Warrington
Cheshire
WA4 2PS
Director NameMr Michael Edward Morgan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address7 Carlingford Road
Warrington
Cheshire
WA4 6SA
Secretary NameMrs Mary Forsyth Burton
NationalityBritish
StatusCurrent
Appointed07 October 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address42 Euclid Avenue
Grappenhall
Warrington
Cheshire
WA4 2PS

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester.
M3 2LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 August 2000Dissolved (1 page)
19 May 2000Return of final meeting in a creditors' voluntary winding up (1 page)
30 March 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
10 February 1999Liquidators statement of receipts and payments (5 pages)
7 August 1998Liquidators statement of receipts and payments (5 pages)
12 February 1998Liquidators statement of receipts and payments (5 pages)
13 August 1997Liquidators statement of receipts and payments (5 pages)
15 August 1996Liquidators statement of receipts and payments (5 pages)
13 February 1996Liquidators statement of receipts and payments (5 pages)
30 August 1995Liquidators statement of receipts and payments (10 pages)