Company NameCo-Patrick Civil Engineering Limited
DirectorsFrancis Fitzpatrick and Christopher Lydon
Company StatusDissolved
Company Number02513986
CategoryPrivate Limited Company
Incorporation Date20 June 1990(33 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Francis Fitzpatrick
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleManaging Director
Correspondence Address18 Kingsway
Burnage
Manchester
M19 2DD
Director NameMr Christopher Lydon
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleManaging Director
Correspondence Address162 Yew Tree Road
Fallowfield
Manchester
M14 7DG
Secretary NameMr Christopher Lydon
NationalityBritish
StatusCurrent
Appointed20 June 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address162 Yew Tree Road
Fallowfield
Manchester
M14 7DG

Location

Registered AddressC/O Lewis Alexander & Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£4,273
Current Liabilities£102,812

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 March 2003Dissolved (1 page)
17 December 2002Liquidators statement of receipts and payments (5 pages)
17 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2002Liquidators statement of receipts and payments (7 pages)
26 April 2002Liquidators statement of receipts and payments (5 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Liquidators statement of receipts and payments (6 pages)
25 October 2000Liquidators statement of receipts and payments (5 pages)
28 April 2000Liquidators statement of receipts and payments (5 pages)
21 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 1999Appointment of a voluntary liquidator (1 page)
21 April 1999Statement of affairs (9 pages)
26 March 1999Registered office changed on 26/03/99 from: c/o fergus and fergus 24 oswald road chorlton cum hardy manchester M21 9LP (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 August 1997Return made up to 20/06/97; full list of members (6 pages)
6 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
6 January 1997Accounting reference date shortened from 30/11/96 to 31/12/95 (1 page)
30 June 1996Return made up to 20/06/96; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (6 pages)
21 June 1995Return made up to 20/06/95; no change of members
  • 363(287) ‐ Registered office changed on 21/06/95
(4 pages)