Company NameM.B. Roe Construction Limited
DirectorMalcolm Basil Roe
Company StatusDissolved
Company Number02838537
CategoryPrivate Limited Company
Incorporation Date22 July 1993(30 years, 9 months ago)

Business Activity

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

Directors

Director NameMalcolm Basil Roe
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address32 Greenside Drive
Lostock Green
Northwich
Cheshire
CW9 7SR
Secretary NameDiane Sant
NationalityBritish
StatusResigned
Appointed22 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address64 Rolt Crescent
Middlewich
Cheshire
CW10 0BE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 July 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
Appointed22 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£169,193
Cash£889
Current Liabilities£710,341

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

26 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2007Liquidators statement of receipts and payments (5 pages)
14 September 2006Liquidators statement of receipts and payments (5 pages)
14 March 2006Liquidators statement of receipts and payments (5 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
17 August 2005Appointment of a voluntary liquidator (1 page)
12 August 2005O/C - replacement of liquidator (7 pages)
9 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
20 July 2005Sec of state's release of liq (1 page)
16 March 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
18 March 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Liquidators statement of receipts and payments (5 pages)
20 September 2002Registered office changed on 20/09/02 from: ellesmore house wincham avenue, wincham northwich cheshire CW9 6GH (1 page)
12 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2002Statement of affairs (10 pages)
12 September 2002Appointment of a voluntary liquidator (1 page)
7 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
21 February 2002Secretary resigned (1 page)
4 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
2 May 2001Registered office changed on 02/05/01 from: the old goods yard green bank station, chester rd hartford northwich, cheshire CW8 4AG (1 page)
3 August 2000Return made up to 22/07/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 August 1999Return made up to 22/07/99; full list of members (6 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
4 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
26 July 1998Return made up to 22/07/98; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
6 August 1997Return made up to 22/07/97; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 31 July 1996 (4 pages)
1 August 1996Return made up to 22/07/96; full list of members (6 pages)
14 November 1995Accounts for a small company made up to 31 July 1995 (4 pages)
14 November 1995Ad 20/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)