Company NameA. J. P. Plastering Limited
DirectorMichael John Holland
Company StatusDissolved
Company Number03209147
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMichael John Holland
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1996(same day as company formation)
RoleSurveyor
Correspondence Address47 Malmesbury Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7QH
Secretary NameCarol Davies
NationalityBritish
StatusCurrent
Appointed07 October 1997(1 year, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address47 Malmesbury Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7QH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAndrew John Perry
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RolePlasterer
Correspondence Address24 Gloucester Drive
Sale
Cheshire
M33 5DH
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMichael John Holland
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleSurveyor
Correspondence Address47 Malmesbury Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7QH

Location

Registered Address749 Wilmslow Road
Didsbury
Manchester
Greater Manchester
M20 6RN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 February 2002Dissolved (1 page)
26 November 2001Return of final meeting of creditors (1 page)
13 November 1998Appointment of a liquidator (1 page)
3 July 1998Order of court to wind up (1 page)
18 June 1998Return made up to 07/06/98; no change of members (4 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997New secretary appointed (2 pages)
30 June 1997Return made up to 07/06/97; full list of members (6 pages)
24 June 1996Ad 07/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 1996Registered office changed on 14/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 June 1996New director appointed (2 pages)
14 June 1996New secretary appointed (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Secretary resigned (2 pages)
14 June 1996New director appointed (2 pages)
7 June 1996Incorporation (18 pages)