Company Name3144594 Limited
DirectorsNeil William Hayes and William Hayes
Company StatusDissolved
Company Number03144594
CategoryPrivate Limited Company
Incorporation Date10 January 1996(28 years, 2 months ago)
Previous NameClifton Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameNeil William Hayes
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1996(same day as company formation)
RoleEstate Agent
Correspondence Address14 Woodend Lane
Starybridge
Cheshire
Director NameWilliam Hayes
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1996(same day as company formation)
RoleOffice Manager
Correspondence Address70 Mottram Old Road
Stalybridge
Cheshire
SK15 2TE
Secretary NameNeil William Hayes
NationalityBritish
StatusCurrent
Appointed10 January 1996(same day as company formation)
RoleEstate Agent
Correspondence Address14 Woodend Lane
Starybridge
Cheshire
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 September 2003Dissolved (1 page)
5 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
6 February 2003Liquidators statement of receipts and payments (5 pages)
5 February 2002Registered office changed on 05/02/02 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
1 February 2002Appointment of a voluntary liquidator (1 page)
1 February 2002Statement of affairs (4 pages)
1 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
12 February 2001Return made up to 10/01/01; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 January 2000 (4 pages)
16 February 2000Accounts for a small company made up to 31 January 1999 (4 pages)
16 February 2000Return made up to 10/01/00; full list of members (6 pages)
13 December 1999Return made up to 10/01/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 31 January 1998 (6 pages)
14 January 1998Return made up to 10/01/98; no change of members (4 pages)
24 November 1997Return made up to 10/01/97; full list of members (6 pages)
24 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
5 August 1997Compulsory strike-off action has been discontinued (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
1 February 1996Ad 12/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 1996Accounting reference date notified as 31/01 (1 page)
10 January 1996Incorporation (21 pages)