Company NameContract Services (North West) Limited
DirectorsKaren Ann Revitt and Elaine Christine Nichols
Company StatusDissolved
Company Number02661095
CategoryPrivate Limited Company
Incorporation Date7 November 1991(32 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKaren Ann Revitt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(3 months, 1 week after company formation)
Appointment Duration32 years, 2 months
RoleMortgage Consultant
Correspondence Address2 Palatine Drive
Walmersley
Bury
BL9 6RL
Director NameMrs Elaine Christine Nichols
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(7 months, 3 weeks after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address497 Walmersley Road
Bury
Lancs.
Secretary NameMrs Elaine Christine Nichols
NationalityBritish
StatusCurrent
Appointed30 June 1992(7 months, 3 weeks after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address497 Walmersley Road
Bury
Lancs.
Director NameMr James Stanley Hennessey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(same day as company formation)
RoleConstruction Director
Correspondence Address62 Palatine Drive
Bury
Lancashire
BL9 6RL
Director NameMr Mel Imou
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(same day as company formation)
RoleBuilder
Correspondence Address12 St Johns Court
Radcliffe
Manchester
Lancashire
M26 1NJ
Secretary NameMr Mel Imou
NationalityBritish
StatusResigned
Appointed07 November 1991(same day as company formation)
RoleBuilder
Correspondence Address12 St Johns Court
Radcliffe
Manchester
Lancashire
M26 1NJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

25 January 2001Dissolved (1 page)
25 October 2000Return of final meeting in a members' voluntary winding up (3 pages)
23 August 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2000Liquidators statement of receipts and payments (5 pages)
19 February 1999Registered office changed on 19/02/99 from: 62 palatine drive bury lancs (1 page)
17 February 1999Declaration of solvency (3 pages)
17 February 1999Appointment of a voluntary liquidator (1 page)
17 February 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 December 1998Return made up to 29/10/98; full list of members (6 pages)
9 July 1998Full accounts made up to 30 November 1997 (11 pages)
7 November 1997Return made up to 29/10/97; no change of members (4 pages)
18 August 1997Amended full accounts made up to 30 November 1996 (12 pages)
17 April 1997Full accounts made up to 30 November 1996 (12 pages)
1 November 1996Return made up to 29/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 August 1996Full accounts made up to 30 November 1995 (12 pages)
22 January 1996Return made up to 07/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1995Full accounts made up to 30 November 1994 (8 pages)