Company NameDHL Construction Limited
DirectorsShaun Christopher Lappin and Laurie Considine Le Feuvre
Company StatusDissolved
Company Number03469727
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 4 months ago)
Previous NameGoldstein Associates Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameShaun Christopher Lappin
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(3 months, 4 weeks after company formation)
Appointment Duration26 years
RoleQuantity Surveyor
Correspondence Address31 Hawthorn Villas
Holmes Chapel
Crewe
Cheshire
CW4 7AR
Director NameMr Laurie Considine Le Feuvre
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(3 months, 4 weeks after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cranleigh
Standish
Wigan
Lancashire
WN6 0EU
Secretary NameMr Laurie Considine Le Feuvre
NationalityBritish
StatusCurrent
Appointed20 March 1998(3 months, 4 weeks after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cranleigh
Standish
Wigan
Lancashire
WN6 0EU
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£12,346
Current Liabilities£435,409

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 December 2006Dissolved (1 page)
11 September 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
22 November 2005Liquidators statement of receipts and payments (5 pages)
20 May 2005Liquidators statement of receipts and payments (5 pages)
25 November 2004Liquidators statement of receipts and payments (5 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
14 May 2003Liquidators statement of receipts and payments (5 pages)
22 November 2002Liquidators statement of receipts and payments (5 pages)
8 May 2002Liquidators statement of receipts and payments (5 pages)
3 May 2001Appointment of a voluntary liquidator (1 page)
3 May 2001Statement of affairs (8 pages)
3 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2001Registered office changed on 20/04/01 from: 21A the precinct london road holmes chapel cheshire CW4 7AP (1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 December 2000Return made up to 21/11/00; full list of members (6 pages)
9 March 2000Return made up to 21/11/99; full list of members (7 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
23 July 1999Particulars of mortgage/charge (4 pages)
14 May 1999Ad 21/04/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 April 1999Particulars of mortgage/charge (6 pages)
22 December 1998Ad 20/11/98--------- £ si 98@1 (2 pages)
21 December 1998Return made up to 21/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/98
(6 pages)
10 September 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
27 March 1998Company name changed goldstein associates LIMITED\certificate issued on 30/03/98 (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998Registered office changed on 25/03/98 from: falcon house 24 north john street liverpool L2 9RP (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998Director resigned (1 page)
21 November 1997Incorporation (15 pages)