Company Name3 Tier Construction Limited
DirectorsWilliam Aidan Callan and Owen Keane
Company StatusDissolved
Company Number02803135
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr William Aidan Callan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1993(same day as company formation)
RoleCivil Engineer
Correspondence Address281 Broadstone Road
Stockport
Cheshire
SK4 5HH
Director NameOwen Keane
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1993(8 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address5 Dovecote Mews
Chorlton Green Chorlton
Manchester
M21 9HN
Secretary NameMr William Aidan Callan
NationalityBritish
StatusCurrent
Appointed19 November 1993(8 months after company formation)
Appointment Duration30 years, 5 months
RoleDirector Civil Engineer
Correspondence Address281 Broadstone Road
Stockport
Cheshire
SK4 5HH
Director NameMr Peter Joseph Quinn
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCivil Engineer
Correspondence Address73 Bluestone Drive
Stockport
Cheshire
SK4 3PX
Secretary NameMr Peter Joseph Quinn
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCivil Engineer
Correspondence Address73 Bluestone Drive
Stockport
Cheshire
SK4 3PX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Leonard Harris & Partners
5th Floor
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 February 1998Dissolved (1 page)
10 November 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
30 May 1997Liquidators statement of receipts and payments (5 pages)
14 November 1996Liquidators statement of receipts and payments (5 pages)
8 November 1995Appointment of a voluntary liquidator (2 pages)
8 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 October 1995Registered office changed on 19/10/95 from: 396 wilmslow road withington manchester M20 9BP (1 page)
10 April 1995Return made up to 24/03/95; full list of members (6 pages)