Company NameManchester Building Contractors Limited
Company StatusDissolved
Company Number02745994
CategoryPrivate Limited Company
Incorporation Date9 September 1992(31 years, 7 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)
Previous NameFly 061 Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAdam Ross Egar
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1996(3 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 29 October 2002)
RoleBuilding Consultant
Correspondence Address5 Upcast Lane
Wilmslow
Cheshire
SK9 6EH
Secretary NameLisa Ann Egar
NationalityBritish
StatusClosed
Appointed15 October 1997(5 years, 1 month after company formation)
Appointment Duration5 years (closed 29 October 2002)
RoleCompany Director
Correspondence Address5 Upcast Lane
Wilmslow
Cheshire
SK9 6EH
Director NameMrs Mary Teresa Hartley
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 Tarporley Walk
Wilmslow
Cheshire
SK9 2NZ
Director NameChristopher Stuart Rickett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address35 Bridgefield Avenue
Wilmslow
Cheshire
SK9 2JS
Secretary NameChristopher Stuart Rickett
NationalityBritish
StatusResigned
Appointed09 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address35 Bridgefield Avenue
Wilmslow
Cheshire
SK9 2JS
Director NameMark Andrew Zapolski
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 1997)
RoleTravel Consultant
Correspondence Address46 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Secretary NameMrs Rebecca Zapolski
NationalityBritish
StatusResigned
Appointed10 September 1994(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilvertrees
Alderley Edge
Cheshire
SK9 7AN
Director NameRoderick Ian Waterhouse
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 October 1999)
RoleCompany Director
Correspondence Address11 Oakleigh Road
Eden Park Cheadle Hulme
Cheadle
Cheshire
SK8 6SP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 September 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
Appointed09 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1 Worsley Court
High Street
Worsley
Manchester
M28 6LJ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,590
Cash£1,042
Current Liabilities£125,954

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
28 May 2002Application for striking-off (1 page)
5 September 2001Return made up to 09/09/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Accounts for a small company made up to 31 October 1999 (4 pages)
11 October 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2000Director resigned (1 page)
14 October 1999Return made up to 09/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1999Accounts for a small company made up to 31 October 1998 (4 pages)
14 September 1998Return made up to 09/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
27 November 1997New secretary appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Return made up to 09/09/97; full list of members (6 pages)
12 November 1997Director resigned (1 page)
23 July 1997Accounts for a small company made up to 31 October 1996 (3 pages)
1 October 1996Return made up to 09/09/96; no change of members (4 pages)
4 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
19 June 1996New director appointed (2 pages)
4 June 1996Company name changed fly 061 LIMITED\certificate issued on 05/06/96 (2 pages)
18 September 1995Return made up to 09/09/95; no change of members (4 pages)
2 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
2 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)