Company NameFysmac Construction Ltd.
Company StatusDissolved
Company Number03551170
CategoryPrivate Limited Company
Incorporation Date23 April 1998(25 years, 11 months ago)
Dissolution Date16 November 2004 (19 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn Haddon Hayes
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleGeneral Builder
Correspondence Address12 Belwood Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 8BS
Secretary NameCarol Ann Hayes
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Belwood Road
Chorlton
Manchester
Lancashire
M21 8BS
Director NameStanley Cain
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 2000)
RoleMotor Engineer
Correspondence Address1 Belwood Road
Chorlton Cum Hardy
Manchester
M21 8BS
Director NameJohn Albert Cooke
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 2000)
RoleChartered Accountant
Correspondence Address26 Nevill Road
Bramhall
Stockport
Cheshire
SK7 3ET

Location

Registered AddressUnit 2 5 Dalberg Street
Ardwick
Manchester
Lancashire
M12 6BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£142,417
Gross Profit£20,868
Net Worth-£30,846
Current Liabilities£21,641

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

16 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2004First Gazette notice for compulsory strike-off (1 page)
5 August 2003First Gazette notice for compulsory strike-off (1 page)
10 October 2002Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2002 (6 pages)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
16 August 2001Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
14 April 2001Full accounts made up to 30 April 2000 (6 pages)
24 May 2000Return made up to 23/04/00; full list of members (6 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (2 pages)
8 June 1999Return made up to 23/04/99; full list of members (6 pages)
12 December 1998Particulars of mortgage/charge (3 pages)
23 April 1998Incorporation (15 pages)