Company NameHurst Construction Co. (Merseyside) Limited
Company StatusDissolved
Company Number01645214
CategoryPrivate Limited Company
Incorporation Date21 June 1982(41 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Graham Peter Hurst
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleBuilder
Correspondence Address1 Pinfold Lane
Knowsley
Liverpool
Merseyside
L34 9EJ
Director NameMrs Jean Hurst
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleMarried Woman
Correspondence Address1 Pinfold Lane
Knowsley
Liverpool
Mside
L34 9EJ
Director NameMr Keith Jones
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address177 Eastway
Maghull
Liverpool
Merseyside
L31 6AZ
Secretary NameMrs Jean Hurst
NationalityBritish
StatusCurrent
Appointed14 November 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address1 Pinfold Lane
Knowsley
Liverpool
Mside
L34 9EJ

Location

Registered AddressC/O Bdo Stoy Hayward
Peter House
St Peters Square
Manchester
M1 5BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

20 February 2001Dissolved (1 page)
20 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
28 January 2000Liquidators statement of receipts and payments (5 pages)
5 August 1999Liquidators statement of receipts and payments (5 pages)
3 February 1999Liquidators statement of receipts and payments (5 pages)
29 July 1998Liquidators statement of receipts and payments (5 pages)
29 January 1998Liquidators statement of receipts and payments (5 pages)
15 August 1997Liquidators statement of receipts and payments (5 pages)
6 August 1996Notice of Constitution of Liquidation Committee (2 pages)
1 August 1996Registered office changed on 01/08/96 from: derby works birchill road knowsley industrial park north merseyside L33 7TD (1 page)
30 July 1996Appointment of a voluntary liquidator (2 pages)
30 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)