Company Name01793863 Limited
DirectorKeith Eglin
Company StatusLiquidation
Company Number01793863
CategoryPrivate Limited Company
Incorporation Date22 February 1984(40 years, 1 month ago)
Previous NameE And J Construction Limited

Business Activity

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

Directors

Director NameMr Keith Eglin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 1984(1 week after company formation)
Appointment Duration40 years, 1 month
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Bretton Lane
Bretton Chester
Cheshire
CH4 0DW
Wales
Secretary NameGaynor Olwen Francesca Eglin
NationalityBritish
StatusCurrent
Appointed26 June 1998(14 years, 4 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address5 Quantock Close
Ledsham Park
Little Sutton
Cheshire
CH66 4YJ
Wales
Director NameMr Keith Eglin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 June 1998)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Bretton Lane
Bretton Chester
Cheshire
CH4 0DW
Wales
Director NameStephen Judson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 July 1998)
RoleBuilder
Correspondence Address83 Chester Road
Whitby
Ellesmere Port
Cheshire
CH65 6SB
Wales
Secretary NameStephen Judson
NationalityBritish
StatusResigned
Appointed08 August 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address83 Chester Road
Whitby
Ellesmere Port
Cheshire
CH65 6SB
Wales
Director NameGaynor Olwen Francesca Eglin
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address5 Quantock Close
Ledsham Park
Little Sutton
Cheshire
CH66 4YJ
Wales

Location

Registered AddressHarris Chartered Accountants
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,013
Cash£6,840
Current Liabilities£173,150

Accounts

Next Accounts Due27 June 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 August

Filing History

24 June 2017Restoration by order of the court (3 pages)
24 June 2017Restoration by order of the court (3 pages)
3 February 2007Dissolved (1 page)
3 November 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
10 December 2004Liquidators statement of receipts and payments (5 pages)
2 July 2004Liquidators statement of receipts and payments (5 pages)
8 December 2003Liquidators statement of receipts and payments (5 pages)
1 July 2003Liquidators statement of receipts and payments (5 pages)
10 June 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 June 2002Statement of affairs (7 pages)
10 June 2002Appointment of a voluntary liquidator (2 pages)
13 May 2002Registered office changed on 13/05/02 from: 56 hamilton square birkenhead merseyside CH41 5AS (1 page)
26 February 2002Accounts for a small company made up to 27 August 2001 (6 pages)
13 December 2001Director resigned (1 page)
4 September 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 2000Accounts for a small company made up to 27 August 2000 (5 pages)
4 September 2000Accounting reference date extended from 28/02/00 to 27/08/00 (1 page)
22 August 2000Return made up to 08/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1999Return made up to 08/08/99; change of members (6 pages)
14 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
29 September 1998New director appointed (2 pages)
29 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
12 August 1997Return made up to 08/08/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 28 February 1997 (6 pages)
18 August 1996Return made up to 08/08/96; no change of members (4 pages)
18 June 1996Accounts for a small company made up to 28 February 1996 (6 pages)
15 August 1995Return made up to 08/08/95; full list of members (6 pages)
4 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)