Company NameArmstrongs Sales & Projects Limited
Company StatusDissolved
Company Number04377596
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 1 month ago)
Dissolution Date29 September 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul Armstrong
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2002(same day as company formation)
RoleManager
Correspondence Address8 Gleneagles
Beaumont Close
Bolton
BL3 4XL
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMrs Donna Marie Lowe
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Avenue
Golborne
Warrington
WA3 3ST
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameDenise Goodman
NationalityBritish
StatusResigned
Appointed26 November 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 2007)
RoleCompany Director
Correspondence Address201 Victoria Road
Horwich
Bolton
Lancashire
BL6 5PJ

Location

Registered AddressUnit 8a Horwich Locomotive
Industrial Estate
Chorley New Road Horwich
Bolton
BL6 5UE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,684
Current Liabilities£185,781

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2009Completion of winding up (1 page)
21 March 2008Order of court to wind up (1 page)
22 July 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 March 2007Secretary resigned (1 page)
17 July 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 April 2006Return made up to 20/02/06; full list of members (6 pages)
7 October 2005Registered office changed on 07/10/05 from: couglas bank house wigan lane wigan WN1 2TB (1 page)
11 April 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2005Registered office changed on 28/02/05 from: 168 lee lane horwich bolton lancashire BL6 7AF (1 page)
1 February 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
23 March 2004Return made up to 20/02/04; full list of members (6 pages)
23 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
13 March 2003Return made up to 20/02/03; full list of members (6 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Registered office changed on 08/03/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned (1 page)
20 February 2002Incorporation (13 pages)