Company NameCheshire Plastering Contractors Limited
DirectorPaul Anthony Wyatt
Company StatusDissolved
Company Number03415916
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months ago)
Previous NamePaul Wyatt Services Ltd

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NamePaul Anthony Wyatt
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1997(1 day after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address38 Meadway
High Lane
Stockport
Cheshire
SK6 8EG
Secretary NameJayne Marie Devitt
NationalityBritish
StatusCurrent
Appointed07 August 1997(1 day after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address18 Peregrine Road
Offerton
Stockport
Cheshire
SK2 5UR
Secretary NameLisa Michelle Fair
NationalityBritish
StatusCurrent
Appointed26 November 1999(2 years, 3 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address44 Saint Christophers Drive
Romiley
Stockport
Cheshire
SK6 3BE
Director NameDavid Edward Wyatt
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 November 1999)
RoleElectrician
Correspondence Address38 Meadway
High Lane
Stockport
Cheshire
SK6 8EG
Secretary NameDavid Edward Wyatt
NationalityBritish
StatusResigned
Appointed11 August 1999(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 November 1999)
RoleElectrician
Correspondence Address38 Meadway
High Lane
Stockport
Cheshire
SK6 8EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address44 Saint Christophers Drive
Romiley
Stockport
Cheshire
SK6 3BE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

5 July 2001Dissolved (1 page)
5 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
10 March 2000Appointment of a voluntary liquidator (1 page)
10 March 2000Statement of affairs (5 pages)
24 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2000Appointment of a voluntary liquidator (1 page)
5 December 1999Registered office changed on 05/12/99 from: 38 meadway high lane stockport cheshire SK6 8EG (1 page)
5 December 1999New secretary appointed (2 pages)
5 December 1999Secretary resigned;director resigned (1 page)
25 August 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1999Return made up to 06/08/98; full list of members (6 pages)
25 August 1999New secretary appointed;new director appointed (2 pages)
6 July 1999Compulsory strike-off action has been discontinued (1 page)
30 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
24 June 1999Accounting reference date shortened from 31/03/99 to 31/08/98 (1 page)
21 June 1999Registered office changed on 21/06/99 from: 187 compstall road romiley stockport cheshire SK6 4JB (1 page)
25 May 1999Registered office changed on 25/05/99 from: 18 peregrine road offerton stockport cheshire SK2 5UR (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
9 October 1997Company name changed paul wyatt services LTD\certificate issued on 10/10/97 (2 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Registered office changed on 15/08/97 from: 18 peregrine road offerton stockport cheshire SK2 5UR (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)