Company NameBorder Demolition 2000 Limited
DirectorMichael Jepson
Company StatusDissolved
Company Number03493016
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Secretary NameMichael Jepson
NationalityBritish
StatusCurrent
Appointed15 January 1998(same day as company formation)
RoleContractor
Correspondence Address14a Leegate Road
Heaton Moor
Stockport
Cheshire
SK4 3NJ
Director NameMichael Jepson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1998(1 month after company formation)
Appointment Duration26 years, 2 months
RoleContractor
Correspondence Address14a Leegate Road
Heaton Moor
Stockport
Cheshire
SK4 3NJ
Director NameMr David John Pierce
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleSurveyor
Correspondence Address11 Locksley Close
Heaton Norris
Stockport
Cheshire
SK4 2LW
Director NameMohan Bhakta
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(1 year after company formation)
Appointment Duration1 month, 4 weeks (resigned 19 March 1999)
RoleRetired
Correspondence Address35 Scarisbrick Road
Manchester
M19 2BT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressDevonshire House
36 George Street
Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

7 August 2002Dissolved (1 page)
7 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2002Sec.state's cert.-release of liq (1 page)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002O/C replacement of liquidator (9 pages)
19 November 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
5 June 2000Statement of affairs (4 pages)
16 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2000Appointment of a voluntary liquidator (1 page)
9 May 2000Registered office changed on 09/05/00 from: 14A leegate road heaton moor stockport cheshire SK4 3NJ (1 page)
1 April 1999Director resigned (1 page)
26 February 1999Return made up to 15/01/99; full list of members (6 pages)
21 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
18 August 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Secretary resigned (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998New director appointed (2 pages)
15 January 1998Incorporation (10 pages)