Company NameEEC Contractors Limited
DirectorPatrick Gerard O'Brien
Company StatusDissolved
Company Number02729961
CategoryPrivate Limited Company
Incorporation Date9 July 1992(31 years, 9 months ago)
Previous NameEnvironmental Engineering Contractors Limited

Business Activity

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

Directors

Director NamePatrick Gerard O'Brien
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityIrish
StatusCurrent
Appointed27 August 1992(1 month, 2 weeks after company formation)
Appointment Duration31 years, 8 months
RoleManaging Director
Correspondence Address13 Lindale Avenue
Royton
Oldham
OL2 6UU
Secretary NameMrs Marjorie O'Brien
NationalityBritish
StatusCurrent
Appointed31 January 1994(1 year, 6 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address918 Oldham Road
Thornham
Rochdale
Lancashire
OL11 2BN
Director NameMr Owen Benedict Gallagher
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(3 weeks, 4 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 27 August 1992)
RoleConstruction Engineer
Correspondence Address92 Park Lane
Whitefield
Manchester
Lancashire
M45 7PT
Secretary NameMiss Amanda Jane Gallagher
NationalityBritish
StatusResigned
Appointed03 August 1992(3 weeks, 4 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 27 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Park Lane
Whitefield
Manchester
Lancashire
M45 7PT
Secretary NameMr Stephen John Alderson
NationalityBritish
StatusResigned
Appointed27 August 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Moorings
Mossley
Ashton Under Lyne
Lancashire
OL5 9BZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 July 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 July 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address7 Bridgeman Terrace
Wigan
Lancashire
WN1 1SX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Accounts

Latest Accounts31 July 1994 (29 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

25 June 1999Dissolved (1 page)
25 March 1999Liquidators statement of receipts and payments (5 pages)
25 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
7 January 1999Liquidators statement of receipts and payments (5 pages)
26 June 1998Liquidators statement of receipts and payments (5 pages)
7 January 1998Liquidators statement of receipts and payments (8 pages)
10 July 1997Liquidators statement of receipts and payments (5 pages)
10 January 1997Liquidators statement of receipts and payments (5 pages)
20 December 1995Registered office changed on 20/12/95 from: 4 the moorings mossley ashton under lyne lancashire OL5 9BZ (1 page)
19 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 December 1995Appointment of a voluntary liquidator (2 pages)
26 July 1995Return made up to 09/07/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)