Company NameOptimum Paving & Groundwork Limited
Company StatusDissolved
Company Number05159400
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Dissolution Date10 July 2008 (15 years, 9 months ago)

Business Activity

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

Directors

Director NameJohn Schofield
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address81 Worsley Avenue
Manchester
Lancashire
M28 0HU
Secretary NameAmanda Collinge
NationalityBritish
StatusClosed
Appointed22 June 2006(2 years after company formation)
Appointment Duration2 years (closed 10 July 2008)
RoleCompany Director
Correspondence Address81 Worsley Drive
Manchester
M28 0HN
Secretary NameAmanda Collinge
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address81 Worsley Drive
Manchester
M28 0HN
Director NameAmanda Collinge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 22 June 2006)
RoleCompany Director
Correspondence Address81 Worsley Drive
Manchester
M28 0HN
Secretary NameDanielle Collinge
NationalityBritish
StatusResigned
Appointed20 December 2005(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 22 June 2006)
RoleCompany Director
Correspondence Address10 Hope Hey Lane
Manchester
Lancashire
M38 9RJ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address6th Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2008Liquidators statement of receipts and payments to 4 September 2008 (5 pages)
10 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2008Liquidators statement of receipts and payments to 4 September 2008 (5 pages)
11 September 2007Liquidators statement of receipts and payments (5 pages)
14 September 2006Registered office changed on 14/09/06 from: 27 the downs altrincham WA14 2QD (1 page)
13 September 2006Appointment of a voluntary liquidator (1 page)
13 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2006Statement of affairs (5 pages)
16 August 2006Registered office changed on 16/08/06 from: 195 monton road monton manchester M30 9PN (1 page)
28 July 2006Director resigned (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006Return made up to 22/06/06; full list of members (7 pages)
28 July 2006Secretary resigned (1 page)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 January 2006New director appointed (1 page)
23 January 2006New secretary appointed (2 pages)
6 January 2006Secretary resigned (1 page)
1 August 2005Return made up to 22/06/05; full list of members (6 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004Registered office changed on 13/07/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
22 June 2004Incorporation (8 pages)