Company NameNorth Manchester Construction Limited
Company StatusDissolved
Company Number01515106
CategoryPrivate Limited Company
Incorporation Date1 September 1980(43 years, 8 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Director NamePaul James Crowther
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2001(20 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 10 February 2009)
RoleCompany Director
Correspondence Address1 Ashfield House
Cooper Street Springhead
Oldham
Lancashire
OL4 4QT
Director NameAndrew John Laverty
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2001(20 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 10 February 2009)
RoleGolf Proffesional
Correspondence AddressFar Diggle Edge Farm
Brun Lane Diggle
Saddleworth
Oldham
OL3 5LS
Secretary NameAndrew John Laverty
NationalityBritish
StatusClosed
Appointed17 August 2001(20 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 10 February 2009)
RoleGolf Proffesional
Correspondence AddressFar Diggle Edge Farm
Brun Lane Diggle
Saddleworth
Oldham
OL3 5LS
Director NameMr Andrew Ball
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 January 1995)
RoleTrades Foreman
Correspondence Address23 Andrew Street
Mossley
Ashton Under Lyne
Lancashire
OL5 0DN
Director NameMr Clive Albert Aubrey Ball
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 August 2001)
RoleCompany Director
Correspondence Address46 Woods Lane
Dobcross
Oldham
Lancashire
OL3 5AN
Director NameLynn Ball
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 January 1995)
RoleCorporate Assistant
Correspondence Address23 Andrew Street
Mossley
Lancashire
OL5 0DN
Secretary NameMr Clive Albert Aubrey Ball
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 January 1995)
RoleCompany Director
Correspondence Address46 Woods Lane
Dobcross
Oldham
Lancashire
OL3 5AN
Secretary NameLynn Gaskell
NationalityBritish
StatusResigned
Appointed11 January 1995(14 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 August 2001)
RoleCorporate Assistant
Correspondence Address31 Brooklands Close
Mossley
Lancashire
OL5 0NJ

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9RP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£131,359
Cash£3,452
Current Liabilities£130,289

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
23 May 2008Liquidators statement of receipts and payments to 4 November 2008 (6 pages)
10 December 2007Liquidators statement of receipts and payments (6 pages)
1 June 2007Liquidators statement of receipts and payments (6 pages)
30 May 2006Registered office changed on 30/05/06 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page)
22 May 2006Appointment of a voluntary liquidator (1 page)
22 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
22 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
30 October 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
27 September 2002Return made up to 27/06/02; full list of members (7 pages)
19 September 2001Declaration of assistance for shares acquisition (4 pages)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001New secretary appointed;new director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001Registered office changed on 23/08/01 from: frenches works off chew valley road greenfield oldham lancashire OL3 7AD (1 page)
23 August 2001New director appointed (2 pages)
21 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2001Total exemption small company accounts made up to 29 February 2000 (6 pages)
13 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
9 July 2001Return made up to 27/06/01; full list of members (6 pages)
23 April 2001Registered office changed on 23/04/01 from: 46 woods lane dobcross oldham OL3 5AN (1 page)
23 April 2001Return made up to 27/06/99; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 28 February 1999 (7 pages)
8 February 1999Accounts for a small company made up to 28 February 1998 (7 pages)
20 August 1998Return made up to 27/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
13 August 1997Return made up to 27/06/97; full list of members (6 pages)
10 December 1996Accounts made up to 28 February 1996 (12 pages)
25 July 1996Return made up to 27/06/96; no change of members (4 pages)
22 January 1996Accounts for a small company made up to 28 February 1995 (12 pages)