Company NameCertain Way Limited
Company StatusDissolved
Company Number02856420
CategoryPrivate Limited Company
Incorporation Date23 September 1993(30 years, 7 months ago)

Business Activity

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

Directors

Director NameJohn Dempsey
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(4 months, 1 week after company formation)
Appointment Duration30 years, 2 months
RoleBuilder Developer
Correspondence Address1 The Poplars, Warford Park
Faulkners Lane, Mobberley
Knutsford
Cheshire
WA16 7PE
Director NameMrs Amanda Louise Harbidge
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(4 months, 1 week after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWigshaw Cottage
Robins Lane, Culcheth
Warrington
Cheshire
WA3 4AE
Director NameNeville Barson Miller
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(4 months, 1 week after company formation)
Appointment Duration30 years, 2 months
RoleEdi Manager Communications
Correspondence AddressGreenways Chester Road
Mere
Knutsford
Cheshire
WA16 6LQ
Secretary NameMrs Amanda Louise Harbidge
NationalityBritish
StatusCurrent
Appointed31 January 1994(4 months, 1 week after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWigshaw Cottage
Robins Lane, Culcheth
Warrington
Cheshire
WA3 4AE
Director NameGeofry Harrison Lowe
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1994(5 months, 3 weeks after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence AddressNorth Dean Black Beck Wood
Bowness On Windermere
Cumbria
LA23 3LS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDownham Train Epstein
Dte House, Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

10 July 2000Dissolved (1 page)
10 April 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Return of final meeting in a members' voluntary winding up (3 pages)
24 June 1999Registered office changed on 24/06/99 from: c/o cowgill holloway & co regency house 45/49 chorley new road bolton lancashire BL1 4QR (1 page)
21 June 1999Declaration of solvency (3 pages)
21 June 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 June 1999Appointment of a voluntary liquidator (1 page)
6 November 1998Return made up to 13/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 September 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 September 1998£ ic 200/144 07/05/98 £ sr 56@1=56 (1 page)
10 September 1998Director's particulars changed (2 pages)
22 April 1998Return made up to 13/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
31 December 1996Accounts for a small company made up to 29 February 1996 (9 pages)
25 September 1996Return made up to 13/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1995Return made up to 13/09/95; full list of members (6 pages)
25 July 1995Accounts for a small company made up to 28 February 1995 (7 pages)
3 April 1995Return made up to 23/09/94; full list of members (6 pages)
23 March 1995Ad 31/12/94--------- £ si 198@1=198 £ ic 2/200 (2 pages)