Company NameFoxmere Construction Limited
DirectorsJohn Alexander Greenhalgh and Margaret Greenhalgh
Company StatusDissolved
Company Number02712800
CategoryPrivate Limited Company
Incorporation Date7 May 1992(31 years, 12 months ago)

Business Activity

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

Directors

Director NameJohn Alexander Greenhalgh
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1992(same day as company formation)
RoleCivil Engineer
Correspondence Address64 Overdale Road
Romiley
Stockport
Cheshire
SK6 3JA
Director NameMargaret Greenhalgh
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address64 Overdale Road
Romiley
Stockport
Cheshire
SK6 3JA
Secretary NameMargaret Greenhalgh
NationalityBritish
StatusCurrent
Appointed07 May 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address64 Overdale Road
Romiley
Stockport
Cheshire
SK6 3JA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressDte House
Hollins Lane
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 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 July 2003Dissolved (1 page)
2 April 2003Return of final meeting of creditors (1 page)
3 March 1997Registered office changed on 03/03/97 from: 22-24 princess street knutsford cheshire WA16 6BU (1 page)
28 February 1997Appointment of a liquidator (1 page)
27 November 1996Court order notice of winding up (1 page)
21 May 1996Return made up to 07/05/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)