Company NameExcavation & Contracting Co. (Northern) Limited
DirectorsAlurie Mary O'Sullivan and Gerard Majella O'Sullivan
Company StatusLiquidation
Company Number01484448
CategoryPrivate Limited Company
Incorporation Date11 March 1980(44 years, 1 month ago)
Previous NameEmpressive Limited

Business Activity

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

Directors

Director NameAlurie Mary O'Sullivan
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence Address172 Stamford Road
Audenshaw
Manchester
Lancashire
M34 5WW
Director NameMr Gerard Majella O'Sullivan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleBuilding Engineer
Country of ResidenceUnited Kingdom
Correspondence Address172 Stamford Road
Audenshaw
Manchester
Lancashire
M34 5WW
Secretary NameAlurie Mary O'Sullivan
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address172 Stamford Road
Audenshaw
Manchester
Lancashire
M34 5WW

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£100,883
Cash£150
Current Liabilities£616,013

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Next Accounts Due31 March 1997 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

2 August 2016Restoration by order of the court (3 pages)
2 August 2016Restoration by order of the court (3 pages)
27 April 2004Dissolved (1 page)
27 January 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
27 January 2004Liquidators statement of receipts and payments (5 pages)
21 January 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
9 January 2004O/C - replacement of liquidator (18 pages)
9 January 2004Appointment of a voluntary liquidator (1 page)
23 July 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
1 July 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: 91 wellington road north stockport SK4 2LP (1 page)
8 January 2002Liquidators statement of receipts and payments (5 pages)
13 July 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001Liquidators statement of receipts and payments (5 pages)
29 June 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
1 July 1999Liquidators statement of receipts and payments (5 pages)
8 January 1999Liquidators statement of receipts and payments (5 pages)
30 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 1997Appointment of a voluntary liquidator (1 page)
30 December 1997Statement of affairs (22 pages)
9 September 1997Compulsory strike-off action has been discontinued (1 page)
5 September 1997Return made up to 31/12/96; no change of members (4 pages)
19 August 1997First Gazette notice for compulsory strike-off (1 page)
25 May 1996Accounts for a small company made up to 31 May 1995 (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 May 1995Accounts for a small company made up to 31 May 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)