Company NameStructural Alteration Services Limited
DirectorBarry Angus Kirkpatrick
Company StatusDissolved
Company Number04239678
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBarry Angus Kirkpatrick
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2002(1 year, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleManaging Director
Correspondence Address1 Tems Street
Giggleswick
Settle
North Yorkshire
BD24 0BT
Secretary NameLeroy Worral
NationalityBritish
StatusCurrent
Appointed25 July 2002(1 year, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address12 Ranaldway
Leyland
Preston
PR5 3AS
Director NameRichard Woods
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 25 July 2002)
RoleContractor
Correspondence Address43 Herschell Street
Liverpool
Merseyside
L5 1XD
Secretary NameBarry Angus Kirkpatrick
NationalityBritish
StatusResigned
Appointed19 July 2001(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 25 July 2002)
RoleEngineer
Correspondence Address1 Tems Street
Giggleswick
Settle
North Yorkshire
BD24 0BT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 September 2006Dissolved (1 page)
8 June 2006Return of final meeting of creditors (1 page)
6 February 2004Order of court to wind up (1 page)
6 February 2004Appointment of a liquidator (1 page)
3 February 2004Registered office changed on 03/02/04 from: c/o wood & co 8 station road settle north yorkshire BD24 9AA (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
17 August 2002New director appointed (2 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002New secretary appointed (2 pages)
17 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
28 March 2002Registered office changed on 28/03/02 from: 28-30 wilbraham road fallonfield manchester M14 7DW (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: 28-30 wilbraham road fallowfield manchester M14 7DW (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Director resigned (1 page)
22 June 2001Incorporation (11 pages)