Company NameRj Surfacing Limited
DirectorRicky Jason Walsh
Company StatusDissolved
Company Number03626620
CategoryPrivate Limited Company
Incorporation Date4 September 1998(25 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameRicky Jason Walsh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address47 Hawthorn Road
Rochdale
Lancashire
OL11 5JQ
Secretary NameJoanne Helen Walsh
NationalityBritish
StatusCurrent
Appointed04 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address47 Hawthorn Road
Rochdale
Lancashire
OL11 5JQ
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 February 2008Dissolved (1 page)
8 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
16 July 2007Liquidators statement of receipts and payments (6 pages)
15 January 2007Liquidators statement of receipts and payments (5 pages)
17 July 2006Liquidators statement of receipts and payments (5 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
11 July 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: c/o ratcliffe & co 7 chorley new road bolton lancashire BL1 4QR (1 page)
15 April 2005Sec of state's release of liq (1 page)
7 April 2005Notice of ceasing to act as a voluntary liquidator (1 page)
7 April 2005Appointment of a voluntary liquidator (1 page)
7 April 2005O/C - replacement of liquidator (4 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
8 July 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2004Liquidators statement of receipts and payments (5 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
26 February 2003Liquidators statement of receipts and payments (5 pages)
16 July 2002Liquidators statement of receipts and payments (5 pages)
10 July 2001Statement of affairs (6 pages)
10 July 2001Registered office changed on 10/07/01 from: jubilee works blackburn road church accrington lancashire BB5 4PF (1 page)
10 July 2001Appointment of a voluntary liquidator (1 page)
4 June 2001Registered office changed on 04/06/01 from: 47 hawthorn road rochdale lancashire OL11 5JQ (1 page)
1 September 2000Return made up to 04/09/00; full list of members (6 pages)
29 March 2000Return made up to 04/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
28 October 1999Registered office changed on 28/10/99 from: 140 elmsfield avenue norsden rochdale OL11 5XA (1 page)
24 November 1998New secretary appointed (2 pages)
24 November 1998Secretary resigned (1 page)
24 November 1998Memorandum and Articles of Association (1 page)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1998Incorporation (17 pages)