Company NameD.R.L. Construction Limited
Company StatusDissolved
Company Number03997578
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David Henry Laughton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(same day as company formation)
RoleSteel Fixer
Country of ResidenceEngland
Correspondence Address324 Liverpool Road
Widnes
Cheshire
WA8 7HT
Director NameMr Robert Gary Lyons
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleSteel Fixer
Country of ResidenceEngland
Correspondence Address8 Stockwell Road
Hough Green
Widnes
Cheshire
WA8 4PH
Secretary NameMr Robert Gary Lyons
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleSteel Fixer
Country of ResidenceEngland
Correspondence Address8 Stockwell Road
Hough Green
Widnes
Cheshire
WA8 4PH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

26 at £1D.h. Laughton
26.00%
Ordinary
26 at £1R.g. Lyons
26.00%
Ordinary
24 at £1Joan Wendy Wood
24.00%
Ordinary
24 at £1Kerry Ann Lyons
24.00%
Ordinary

Financials

Year2014
Net Worth£3,528
Cash£10,874
Current Liabilities£38,755

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved following liquidation (1 page)
10 November 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
12 September 2013Registered office address changed from C/O Fft Reedham House 31 King Street West Manchester M3 2PJ on 12 September 2013 (2 pages)
30 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2013Appointment of a voluntary liquidator (1 page)
30 August 2013Statement of affairs with form 4.19 (5 pages)
26 February 2013Termination of appointment of Robert Gary Lyons as a secretary on 1 September 2012 (1 page)
26 February 2013Termination of appointment of Robert Gary Lyons as a director on 1 September 2012 (1 page)
26 February 2013Termination of appointment of Robert Gary Lyons as a secretary on 1 September 2012 (1 page)
26 February 2013Termination of appointment of Robert Gary Lyons as a director on 1 September 2012 (1 page)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 August 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 100
(5 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 June 2010Director's details changed for Robert Gary Lyons on 19 May 2010 (2 pages)
2 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for David Henry Laughton on 19 May 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 June 2009Return made up to 19/05/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 August 2008Return made up to 19/05/08; full list of members (4 pages)
13 August 2008Director and secretary's change of particulars / robert lyons / 16/04/2008 (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 March 2008Return made up to 19/05/07; full list of members (4 pages)
11 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 July 2006Return made up to 19/05/06; full list of members (3 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 May 2005Return made up to 19/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
(8 pages)
25 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
26 August 2004Registered office changed on 26/08/04 from: c/o fft reedham house 31 king street west manchester M3 2PJ (1 page)
11 June 2004Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 11/06/04
(8 pages)
1 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
14 June 2003Return made up to 19/05/03; full list of members (7 pages)
24 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
19 July 2002Return made up to 19/05/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 June 2001Return made up to 19/05/01; full list of members (6 pages)
12 June 2000Ad 30/05/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (1 page)
26 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000Incorporation (21 pages)