Company NameP.G.C. Demolition & Excavation Limited
DirectorPeter George Cordwell
Company StatusDissolved
Company Number03032956
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NamePeter George Cordwell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1996(1 year, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address139 Rochdale Road
Firgrove
Rochdale
Lancashire
OL16 3BU
Secretary NameSharon Cordwell
NationalityBritish
StatusCurrent
Appointed01 January 1998(2 years, 9 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address139 Rochdale Road
Firgrove
Rochdale
Lancashire
OL16 3BU
Director NamePeter George Cordwell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address139 Rochdale Road
Firgrove
Rochdale
Lancashire
OL16 3BU
Secretary NameDavid James Butterworth
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleSecretary
Correspondence Address11 Shorefield Close
Milnrow
Rochdale
Lancashire
OL16 3UF
Director NameMelvyn Cordwell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(10 months after company formation)
Appointment Duration4 months (resigned 10 May 1996)
RoleCompany Director
Correspondence Address137 Rochdale Road
Firgrove
Rochdale
Lancashire
OL16 3BU
Secretary NameLinda Mary Cordwell
NationalityBritish
StatusResigned
Appointed15 January 1996(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 1997)
RoleSecretary
Correspondence Address137 Rochdale Road
Firgrove
Rochdale
Lancashire
OL16 3BU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 August 2001Dissolved (1 page)
31 May 2001Liquidators statement of receipts and payments (5 pages)
31 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
11 May 2001Liquidators statement of receipts and payments (5 pages)
13 November 2000Liquidators statement of receipts and payments (5 pages)
19 April 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Sec of state's release of liq (1 page)
22 December 1999Appointment of a voluntary liquidator (1 page)
22 December 1999C/O re change of liq (5 pages)
22 December 1999Notice of ceasing to act as a voluntary liquidator (1 page)
2 December 1999Liquidators statement of receipts and payments (5 pages)
4 May 1999Liquidators statement of receipts and payments (5 pages)
5 May 1998Appointment of a voluntary liquidator (1 page)
5 May 1998Statement of affairs (9 pages)
20 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 1998Registered office changed on 18/04/98 from: morris street off dumers lane radcliffe manchester M26 2NL (1 page)
13 November 1997Secretary resigned (1 page)
18 September 1997Registered office changed on 18/09/97 from: 1 st chad's court rochdale lancashire OL16 1DU (1 page)
4 August 1997Full accounts made up to 31 March 1996 (9 pages)
20 May 1997Return made up to 14/03/97; no change of members (4 pages)
24 May 1996Director resigned (2 pages)
24 May 1996New director appointed (2 pages)
11 March 1996Return made up to 14/03/96; full list of members (6 pages)
19 January 1996Registered office changed on 19/01/96 from: 139 rochdale road firgrove milnrow rochdale OL16 3BU (1 page)
30 March 1995Ad 14/03/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 March 1995Registered office changed on 30/03/95 from: 137 rochdale road firgrove milnrow rochdale lancashire OL16 3BU (1 page)
30 March 1995Accounting reference date notified as 31/03 (1 page)
15 March 1995New secretary appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
14 March 1995Incorporation (18 pages)