Company NamePoplar Contracts Limited
DirectorIan David Thomas
Company StatusDissolved
Company Number03591821
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameIan David Thomas
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1998(same day as company formation)
RoleContracts Director
Correspondence Address11 Broadacre
Stalybridge
Cheshire
SK15 2TX
Secretary NameMr Dean Oliver
NationalityBritish
StatusCurrent
Appointed13 October 2000(2 years, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Moorgate Road
Carrbrook
Stalybridge
Cheshire
SK15 3NF
Director NameRoger Barlow
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleSite Supervisor
Correspondence Address205 Alt Lane
Oldham
OL8 2HE
Director NameMr Dean Oliver
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleContracts Coordinator
Country of ResidenceEngland
Correspondence Address1a Moorgate Road
Carrbrook
Stalybridge
Cheshire
SK15 3NF
Secretary NameSarah Ann Thomas
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Broadacre
Stalybridge
Cheshire
SK15 2TX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 July 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
Appointed02 July 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,685
Cash£140
Current Liabilities£66,458

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 October 2003Dissolved (1 page)
18 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
27 August 2002Liquidators statement of receipts and payments (5 pages)
26 February 2002Liquidators statement of receipts and payments (5 pages)
12 July 2001Registered office changed on 12/07/01 from: river place city road east manchester M15 4PG (1 page)
23 February 2001Statement of affairs (14 pages)
23 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2001Appointment of a voluntary liquidator (1 page)
1 February 2001Registered office changed on 01/02/01 from: 3 charleston industrial estate robinson street ashton under lyne lancashire OL6 8NS (1 page)
22 December 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000New secretary appointed (2 pages)
28 June 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 November 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
10 September 1999Return made up to 02/07/99; full list of members (6 pages)
8 April 1999Registered office changed on 08/04/99 from: 4 poplar grove ashton under lyne lancashire OL6 8QF (1 page)
30 July 1998Ad 16/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998Registered office changed on 08/07/98 from: the britannia suite internatonal house 82-86 deansgate manchester M3 2ER (1 page)
2 July 1998Incorporation (11 pages)