Company NameChurch Contract Services Limited
DirectorPaul Riley
Company StatusDissolved
Company Number02722012
CategoryPrivate Limited Company
Incorporation Date10 June 1992(31 years, 11 months ago)

Business Activity

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

Directors

Director NamePaul Riley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1994(1 year, 9 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address16 Worsley Road
Farnworth
Bolton
Lancashire
BL4 9LN
Secretary NameRobert Andrew Schofield
NationalityBritish
StatusCurrent
Appointed20 June 1994(2 years after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address8 Kenworthy Gardens
Buckley Wharf Uppermill
Oldham
OL3 6ET
Director NamePaul Riley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(same day as company formation)
RoleRoofer
Correspondence Address63 Bent Spur Road
Kearsley
Bolton
Lancashire
BL4 8PD
Secretary NameMrs Jean Wood
NationalityBritish
StatusResigned
Appointed10 June 1992(same day as company formation)
RoleSecretary
Correspondence AddressMoorside House Bank Street
Chapeltown Turton
Bolton
Director NameJames Wood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(11 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 April 1994)
RoleCompany Director
Correspondence AddressMoorside House
Bank Street Turton
Bolton
Lancashire
BL7 0HA
Secretary NameMount Street Nominees Limited (Corporation)
StatusResigned
Appointed19 July 1993(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 20 June 1994)
Correspondence AddressSecond Floor
2 Mount Street
Manchester
M2 5NX

Location

Registered AddressSecond Floor
Rational House
64 Bridge Street
Manchester
M3 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 January 2000Dissolved (1 page)
15 October 1999Completion of winding up (1 page)
8 September 1997Order of court to wind up (1 page)
12 August 1997First Gazette notice for voluntary strike-off (1 page)
4 February 1997Voluntary strike-off action has been suspended (1 page)
3 January 1997Application for striking-off (1 page)
13 October 1994Particulars of mortgage/charge (3 pages)
30 September 1994Particulars of mortgage/charge (3 pages)
26 August 1994Particulars of mortgage/charge (3 pages)
3 August 1994Return made up to 20/07/94; full list of members (6 pages)