Company NameToday Contracts Limited
DirectorsRonald Walter Goff and Walter Goff
Company StatusDissolved
Company Number02607169
CategoryPrivate Limited Company
Incorporation Date2 May 1991(33 years ago)

Business Activity

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

Directors

Director NameMr Ronald Walter Goff
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed02 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Widgeon Road
Broadheath
Altrincham
Cheshire
WA14 5NP
Director NameWalter Goff
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(same day as company formation)
RoleCredit Trader
Correspondence Address60 Ash Lane
Hale
Altrincham
Cheshire
WA15 8PD
Secretary NameMr Ronald Walter Goff
NationalityEnglish
StatusCurrent
Appointed02 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Widgeon Road
Broadheath
Altrincham
Cheshire
WA14 5NP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

24 February 2000Dissolved (1 page)
24 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 1999Liquidators statement of receipts and payments (5 pages)
16 September 1999Liquidators statement of receipts and payments (5 pages)
15 March 1999Liquidators statement of receipts and payments (5 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
18 March 1998Liquidators statement of receipts and payments (5 pages)
18 September 1997Liquidators statement of receipts and payments (5 pages)
29 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 1996Registered office changed on 29/08/96 from: holland house 1 oakfield sale cheshire M33 1NB (1 page)
29 August 1996Appointment of a voluntary liquidator (1 page)
5 June 1996Registered office changed on 05/06/96 from: 36 davyhulme road east stretford manchester M32 odw (1 page)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
27 April 1995Return made up to 02/05/95; no change of members (4 pages)