Company NameMcCabe Contracts Limited
DirectorJohn Gerard McCabe
Company StatusDissolved
Company Number03188110
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Gerard McCabe
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1996(3 days after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address128 Kirkway
Middleton Ackrington
Manchester
M24 1FW
Secretary NameMrs Anita Anne McCabe
NationalityBritish
StatusCurrent
Appointed22 April 1996(3 days after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address128 Kirkway
Middleton
Manchester
Lancashire
M24 1FW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 July 2002Dissolved (1 page)
3 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
13 February 2002Liquidators statement of receipts and payments (5 pages)
9 August 2001Liquidators statement of receipts and payments (5 pages)
15 June 2001Resignation of a liquidator (1 page)
15 June 2001Notice of ceasing to act as a voluntary liquidator (1 page)
9 February 2001Liquidators statement of receipts and payments (5 pages)
9 August 2000Liquidators statement of receipts and payments (5 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
10 August 1999Liquidators statement of receipts and payments (5 pages)
24 February 1999Liquidators statement of receipts and payments (5 pages)
13 February 1998Registered office changed on 13/02/98 from: lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
12 February 1998Statement of affairs (8 pages)
12 February 1998Appointment of a voluntary liquidator (1 page)
12 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 1997Deferment of dissolution (voluntary) (3 pages)
25 June 1997Order of court to wind up (1 page)
8 May 1997Return made up to 19/04/97; full list of members (6 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
20 May 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
30 April 1996Registered office changed on 30/04/96 from: britannia suite international house 83-86 deansgate manchester M3 2ER (1 page)
19 April 1996Incorporation (11 pages)