Company NameS.T.F. Contracts And Design Limited
DirectorSean Thomas Fitzpatrick
Company StatusDissolved
Company Number01903122
CategoryPrivate Limited Company
Incorporation Date9 April 1985(39 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameSean Thomas Fitzpatrick
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(6 years after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address9 Deniston Road
Stockport
Cheshire
SK4 4RF
Secretary NameMrs Linda Jane Fitzpatrick
NationalityBritish
StatusCurrent
Appointed03 May 1991(6 years after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address9 Deniston Road
Heaton Moor
Stockport
Cheshire
SK4 4RF
Director NameMrs Linda Jane Fitzpatrick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(6 years after company formation)
Appointment Duration11 months, 1 week (resigned 05 April 1992)
RoleSupervisor
Correspondence Address9 Deniston Road
Heaton Moor
Stockport
Cheshire
SK4 4RF

Location

Registered AddressLatham Crossley & Davis
Arkwright House
Parsonage Gardens
Manchester
M3 2LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 August 2000Dissolved (1 page)
3 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2000Liquidators statement of receipts and payments (5 pages)
3 September 1999Liquidators statement of receipts and payments (5 pages)
24 February 1999Liquidators statement of receipts and payments (5 pages)
19 August 1998Liquidators statement of receipts and payments (5 pages)
23 February 1998Liquidators statement of receipts and payments (5 pages)
14 August 1997Liquidators statement of receipts and payments (5 pages)
17 February 1997Liquidators statement of receipts and payments (5 pages)
27 August 1996Liquidators statement of receipts and payments (5 pages)
16 February 1996Liquidators statement of receipts and payments (5 pages)
19 September 1995Liquidators statement of receipts and payments (10 pages)