Company NameRovecraft Wirral Limited
Company StatusDissolved
Company Number02731952
CategoryPrivate Limited Company
Incorporation Date16 July 1992(31 years, 9 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Karen Maher
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1992(5 days after company formation)
Appointment Duration17 years, 1 month (closed 18 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Vyner Road
Wallasey
Wirral
CH45 6TF
Wales
Director NameMr Gregory John Collier
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(7 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address111 Greenhill Road
Mossley Hill
Liverpool
Merseyside
L18 7HQ
Director NameMr Thomas Stockton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(7 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address256 Brodie Avenue
Liverpool
Merseyside
L19 7NG
Secretary NameMrs Karen Maher
NationalityBritish
StatusClosed
Appointed01 March 1993(7 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Vyner Road
Wallasey
Wirral
CH45 6TF
Wales
Secretary NameMrs Susan Edwards
NationalityBritish
StatusResigned
Appointed21 July 1992(5 days after company formation)
Appointment Duration7 months, 1 week (resigned 01 March 1993)
RoleCompany Director
Correspondence Address27 Godwin Street
Manchester
Lancashire
M18 8GS
Director NameCorporate Registrars Limited (Corporation)
StatusResigned
Appointed16 July 1992(same day as company formation)
Correspondence AddressFourways House 16 Tariff Street
Manchester
Greater Manchester
M1 2FL
Secretary NameCorporate Registrars Limited (Corporation)
StatusResigned
Appointed16 July 1992(same day as company formation)
Correspondence AddressFourways House 16 Tariff Street
Manchester
Greater Manchester
M1 2FL

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£297,608
Cash£19,068
Current Liabilities£266,984

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2007Deferment of dissolution (voluntary) (2 pages)
16 May 2007Deferment of dissolution (voluntary) (2 pages)
19 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2006Liquidators statement of receipts and payments (5 pages)
3 May 2006Liquidators statement of receipts and payments (5 pages)
3 November 2005Liquidators statement of receipts and payments (5 pages)
19 May 2005Liquidators statement of receipts and payments (5 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
30 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2003Statement of affairs (6 pages)
30 October 2003Appointment of a voluntary liquidator (1 page)
9 October 2003Registered office changed on 09/10/03 from: clive house clive street bolton lancashire BL1 1ET (1 page)
12 August 2003Particulars of mortgage/charge (3 pages)
2 February 2002Registered office changed on 02/02/02 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
29 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 August 2001Return made up to 16/07/01; full list of members (8 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 August 2000Registered office changed on 25/08/00 from: 65 scarisbrick new rd southport lancs PR8 6LF (1 page)
25 August 2000Return made up to 16/07/00; full list of members (8 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
19 August 1999Return made up to 16/07/99; full list of members (6 pages)
22 January 1999£ nc 30000/33333 21/10/98 (1 page)
22 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1999Ad 21/10/98--------- £ si 3333@1=3333 £ ic 30000/33333 (2 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
17 August 1998Return made up to 16/07/98; no change of members (4 pages)
17 August 1998Secretary's particulars changed;director's particulars changed (1 page)
12 October 1997Accounts for a small company made up to 31 March 1997 (9 pages)
8 October 1997Return made up to 16/07/97; no change of members (4 pages)
26 February 1997Return made up to 16/07/96; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
9 August 1995Return made up to 16/07/95; no change of members (4 pages)
26 May 1994Ad 11/05/94--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
26 March 1994Particulars of mortgage/charge (3 pages)
18 January 1994Particulars of mortgage/charge (4 pages)
11 October 1993Return made up to 16/07/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 March 1993Company name changed K. maher builders LIMITED\certificate issued on 08/03/93 (2 pages)
16 July 1992Incorporation (18 pages)