Company NameS & A Surfacing Limited
DirectorsPhilip Atherton and Frank Patrick Swanick
Company StatusDissolved
Company Number03001646
CategoryPrivate Limited Company
Incorporation Date14 December 1994(29 years, 4 months ago)

Directors

Director NamePhilip Atherton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBarlows Farm House Close Lane
Hindley
Wigan
Lancashire
WN2 3SF
Director NameFrank Patrick Swanick
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address23 Longfield Road
Bolton
BL3 3TA
Secretary NamePhilip Atherton
NationalityBritish
StatusCurrent
Appointed14 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBarlows Farm House Close Lane
Hindley
Wigan
Lancashire
WN2 3SF
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed14 December 1994(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressAlberton House
St Mary's Parsonage
Manchester
M3 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

12 February 1998Dissolved (1 page)
21 November 1997Liquidators statement of receipts and payments (5 pages)
12 November 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
18 August 1997Liquidators statement of receipts and payments (5 pages)
3 February 1997Liquidators statement of receipts and payments (5 pages)
8 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 1996Appointment of a voluntary liquidator (1 page)
23 January 1996Registered office changed on 23/01/96 from: unit 2, tyldesley meadows off sale lane tyldesley manchester M29 (1 page)
22 March 1995Ad 09/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 1995Accounting reference date notified as 30/04 (1 page)
2 March 1995Particulars of mortgage/charge (10 pages)