Company NameP.L.S. Design & Build Limited
Company StatusDissolved
Company Number01606358
CategoryPrivate Limited Company
Incorporation Date4 January 1982(42 years, 4 months ago)

Business Activity

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

Directors

Director NameMr James Roger Lugsden
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleStructural Engineer
Correspondence Address1 Melrose Avenue
Sale
Cheshire
M33 3AZ
Director NameMr Michael Edward Mulraney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleContracts Manager
Correspondence AddressMossview 15 Dalby Close
Gorse Covert
Birchwood
Warrington
WA3 6TD
Director NameMr John Woodward Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleContracts Director
Correspondence Address20 Heathfield
Harwood
Bolton
Lancashire
BL2 3QQ
Secretary NameMr James Roger Lugsden
NationalityBritish
StatusCurrent
Appointed23 October 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address1 Melrose Avenue
Sale
Cheshire
M33 3AZ
Director NameMr Charles William Reginald Phillips
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(9 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 1992)
RoleCompany Director
Correspondence Address8 Maple Avenue
Cheadle Hulme
Stockport
Cheshire
SK8 5DT

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 June 2001Dissolved (1 page)
12 March 2001Liquidators statement of receipts and payments (5 pages)
12 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
8 November 2000Liquidators statement of receipts and payments (5 pages)
27 April 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
28 October 1998Appointment of a voluntary liquidator (2 pages)
28 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 1998Statement of affairs (7 pages)
30 September 1998Ad 10/09/98--------- £ si 10000@1=10000 £ ic 20001/30001 (2 pages)
18 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
9 December 1997Return made up to 18/10/97; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
20 October 1996Return made up to 18/10/96; no change of members (4 pages)
21 December 1995Director's particulars changed (2 pages)
2 November 1995Return made up to 18/10/95; no change of members (4 pages)
25 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)