Company NameMaktar Asphalt (Knowsley) Limited
DirectorsJames Christopher Devereux and Richard Joseph McGinnis
Company StatusDissolved
Company Number03928262
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 1 month ago)
Previous NameBroomco (2079) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJames Christopher Devereux
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2001(1 year, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleFinance Director
Correspondence Address12 Langford Road
Liverpool
Merseyside
L19 3RA
Director NameRichard Joseph McGinnis
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2001(1 year, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address20d Upper Parliament Street
Liverpool
L8 1TE
Secretary NameJames Christopher Devereux
NationalityBritish
StatusCurrent
Appointed08 November 2001(1 year, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleFinance Director
Correspondence Address12 Langford Road
Liverpool
Merseyside
L19 3RA
Director NameCaroline Ann McVey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(3 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2001)
RoleOffice Manager
Correspondence Address4 Redpoll Grove
Halewood
Liverpool
Lancashire
L26 7XZ
Director NameMr Anthony Sweeney
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(1 year, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 09 November 2001)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Redpoll Grove
Halewood
Liverpool
Merseyside
L26 7XZ
Secretary NameCaroline Ann McVey
NationalityBritish
StatusResigned
Appointed12 September 2001(1 year, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 09 November 2001)
RoleSales
Correspondence Address4 Redpoll Grove
Halewood
Liverpool
Lancashire
L26 7XZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 October 2007Dissolved (1 page)
24 July 2006Deferment of dissolution (voluntary) (1 page)
19 July 2006Deferment of dissolution (voluntary) (1 page)
13 July 2006Deferment of dissolution (voluntary) (1 page)
14 April 2005Deferment of dissolution (voluntary) (1 page)
14 January 2005Return of final meeting in a creditors' voluntary winding up (5 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
28 September 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
8 April 2003Statement of affairs (6 pages)
28 March 2003Appointment of a voluntary liquidator (1 page)
28 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2003Registered office changed on 06/03/03 from: marion house 23-25 elbow lane formby liverpool L37 4AB (1 page)
22 February 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2002Registered office changed on 02/02/02 from: maktar house ashcroft road kirby ind estate liverpool merseyside (1 page)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 November 2001New secretary appointed;new director appointed (2 pages)
21 November 2001New director appointed (2 pages)
14 November 2001Secretary resigned;director resigned (1 page)
14 November 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Return made up to 17/02/01; full list of members (7 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001Registered office changed on 25/09/01 from: 4 redpoll grove liverpool merseyside L26 7XZ (1 page)
4 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
4 April 2000Registered office changed on 04/04/00 from: dibb lupton alsop fountain precinct, balm green sheffield south yorkshire S1 1RZ (1 page)
4 April 2000Secretary resigned;director resigned (1 page)
4 April 2000New director appointed (2 pages)