Company Name04858948 Ltd
DirectorRichard L Atherton
Company StatusLiquidation
Company Number04858948
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Richard L Atherton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2003(same day as company formation)
RoleBuilding Contractor
Correspondence Address16 Priory Gate
Blackpool
Lancashire
FY4 2QE
Secretary NameJudith Ellen Whittaker
NationalityBritish
StatusCurrent
Appointed07 August 2003(same day as company formation)
RoleSecretary
Correspondence Address7 Salwick Place
Lytham St Annes
Lancashire
FY8 3JJ
Director NameChristopher Paul Holdsworth
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleContracts Manager
Correspondence Address9 High Park Road
Southport
Merseyside
PR9 7QH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage
Gardens Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2004
Net Worth-£26,661
Current Liabilities£361,657

Accounts

Latest Accounts31 October 2004 (19 years, 4 months ago)
Next Accounts Due31 August 2006 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due21 August 2016 (overdue)

Filing History

29 May 2012Restoration by order of the court (6 pages)
30 October 2007Dissolved (1 page)
30 July 2007Completion of winding up (1 page)
1 March 2007Order of court to wind up (3 pages)
10 January 2007Notice of a court order ending Administration (16 pages)
26 July 2006Notice of extension of period of Administration (1 page)
7 February 2006Administrator's progress report (16 pages)
20 September 2005Statement of administrator's proposal (3 pages)
6 September 2005Statement of affairs (8 pages)
4 August 2005Registered office changed on 04/08/05 from: 1 collingwood place blackpool FY3 8HU (1 page)
2 August 2005Appointment of an administrator (1 page)
12 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 February 2005Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
23 December 2004Director resigned (1 page)
25 August 2004Return made up to 07/08/04; full list of members (7 pages)
10 January 2004Particulars of mortgage/charge (9 pages)
6 November 2003Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
22 August 2003New secretary appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned (1 page)
7 August 2003Incorporation (16 pages)