Company NameDrywall Construction Limited
DirectorsMichael Hawkes and Hawkes John
Company StatusDissolved
Company Number02341927
CategoryPrivate Limited Company
Incorporation Date1 February 1989(35 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMichael Hawkes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleBuilder
Correspondence Address3 Cooper Close
Stone
Staffordshire
ST15 8XW
Director NameHawkes John
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleBuilder
Correspondence Address6 Osprey Avenue
Meir Park
Stoke On Trent
Staffordshire
ST3 7FY
Secretary NameMichael Hawkes
NationalityBritish
StatusCurrent
Appointed05 September 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address3 Cooper Close
Stone
Staffordshire
ST15 8XW

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 Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

19 May 1998Dissolved (1 page)
19 February 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
31 October 1997Liquidators statement of receipts and payments (5 pages)
18 October 1996Appointment of a voluntary liquidator (2 pages)
18 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
14 September 1995Director's particulars changed (2 pages)
14 September 1995Return made up to 05/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1995Registered office changed on 21/06/95 from: 3 granville square stone staffs ST15 8AB (1 page)