Company NameRoadland Limited
Company StatusDissolved
Company Number01891065
CategoryPrivate Limited Company
Incorporation Date1 March 1985(39 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Fred Bridge
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1992(6 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLee Farm Billinge End Road
Pleasington
Blackburn
Lancashire
BB2 6RA
Director NameMr George Hunter
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1992(6 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleBuilder
Correspondence Address2 Calver Hey Close
Westhoughton
Bolton
Lancashire
BL3 4TB
Secretary NameMr Fred Bridge
NationalityBritish
StatusCurrent
Appointed08 January 1992(6 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee Farm Billinge End Road
Pleasington
Blackburn
Lancashire
BB2 6RA
Director NameMr Brian Hayman
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1994(9 years, 7 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee Farm Billinge End Road
Pleasington
Blackburn
Lancashire
BB2 6RA

Location

Registered AddressC/O Coopers & Lybrand
Abacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,956
Current Liabilities£1,035,541

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

29 July 2002Dissolved (1 page)
29 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
29 April 2002Liquidators statement of receipts and payments (5 pages)
1 February 2002Liquidators statement of receipts and payments (5 pages)
10 August 2001Liquidators statement of receipts and payments (5 pages)
5 February 2001Liquidators statement of receipts and payments (5 pages)
7 August 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Liquidators statement of receipts and payments (5 pages)
10 August 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Liquidators statement of receipts and payments (5 pages)
4 August 1998Liquidators statement of receipts and payments (5 pages)
5 February 1998Liquidators statement of receipts and payments (5 pages)
30 September 1997Receiver's abstract of receipts and payments (4 pages)
30 September 1997Receiver ceasing to act (1 page)
1 August 1997Liquidators statement of receipts and payments (3 pages)
25 July 1997Receiver's abstract of receipts and payments (3 pages)
4 February 1997Liquidators statement of receipts and payments (5 pages)
1 August 1996Liquidators statement of receipts and payments (5 pages)
16 July 1996Receiver's abstract of receipts and payments (3 pages)
25 September 1995Administrative Receiver's report (36 pages)
9 August 1995Appointment of a voluntary liquidator (2 pages)
9 August 1995Notice of Constitution of Liquidation Committee (4 pages)
9 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 August 1995Statement of affairs (7 pages)
19 July 1995Registered office changed on 19/07/95 from: 14 great moor street bolton lancashire BL1 1NP (1 page)
19 July 1995Registered office changed on 19/07/95 from: 117 st ann`s square manchester M2 7PW (1 page)
17 July 1995Appointment of receiver/manager (2 pages)