Company NameW Marrison Construction Ltd
Company StatusDissolved
Company Number05260040
CategoryPrivate Limited Company
Incorporation Date14 October 2004(19 years, 7 months ago)
Dissolution Date26 July 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Wayne Marrison
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address50 Mainway
Alkangton Middleton
Manchester
Lancashire
M24 1PB
Secretary NameMrs Thelma Marrison
NationalityBritish
StatusClosed
Appointed14 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Mainway
Alkrington
Manchester
Lancashire
M24 1PB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGriffin Court
210 Chapel Stree
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2010Final Gazette dissolved following liquidation (1 page)
26 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2009Liquidators statement of receipts and payments to 13 October 2009 (5 pages)
11 November 2009Liquidators' statement of receipts and payments to 13 October 2009 (5 pages)
23 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-14
(1 page)
23 October 2008Appointment of a voluntary liquidator (1 page)
23 October 2008Appointment of a voluntary liquidator (1 page)
23 October 2008Statement of affairs with form 4.19 (6 pages)
23 October 2008Statement of affairs with form 4.19 (6 pages)
2 October 2008Registered office changed on 02/10/2008 from clive house, clive street bolton lancashire BL1 1ET (1 page)
2 October 2008Registered office changed on 02/10/2008 from clive house, clive street bolton lancashire BL1 1ET (1 page)
16 November 2007Return made up to 14/10/07; full list of members (2 pages)
16 November 2007Return made up to 14/10/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 July 2007Registered office changed on 20/07/07 from: unity house, clive street bolton lancashire BL1 1ET (1 page)
20 July 2007Registered office changed on 20/07/07 from: unity house, clive street bolton lancashire BL1 1ET (1 page)
21 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 October 2006Return made up to 14/10/06; full list of members (2 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Secretary's particulars changed (1 page)
17 October 2006Registered office changed on 17/10/06 from: clive house, clive street bolton lancashire BL1 1ET (1 page)
17 October 2006Return made up to 14/10/06; full list of members (2 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Registered office changed on 17/10/06 from: clive house, clive street bolton lancashire BL1 1ET (1 page)
17 October 2006Secretary's particulars changed (1 page)
21 November 2005Return made up to 14/10/05; full list of members (2 pages)
21 November 2005Return made up to 14/10/05; full list of members (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004New secretary appointed (2 pages)
10 December 2004New director appointed (2 pages)
9 December 2004Ad 14/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2004Ad 14/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2004Incorporation (16 pages)
14 October 2004Incorporation (16 pages)