New Longton
Preston
Lancashire
PR4 4JD
Director Name | Mr Brian Frank Ashton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2006(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 5 Boundary Edge Edenfield Ramsbottom Bury BL0 0GX |
Director Name | Mr Peter Greenhalgh |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2006(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Springmere Delph Greaves Farm Delph Oldham OL3 5TY |
Director Name | Mr Jonathan Mark Hible |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 3 months (closed 29 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Childwall Abbey Road Liverpool Merseyside L16 0JL |
Director Name | Charles Leslie Matthews |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 3 months (closed 29 September 2016) |
Role | Civil Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Tudwals Mynytho Gwynedd LL53 7RU Wales |
Director Name | John Charles Hensman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 29 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lakeside View Moulton Northwich Cheshire CW9 8RR |
Director Name | Mr David Sumner |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Garreg Boeth Rhydymwyn Mold Clwyd CH7 5HP Wales |
Director Name | Mr Derek Cyril Thompson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Naemoor South Road Hale Altrincham Cheshire WA14 3HT |
Secretary Name | Mrs Rachel Helen Wolstenholme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Crag Avenue Summerseat Bury Lancashire BL9 5NZ |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £14,744,000 |
Gross Profit | £1,695,000 |
Net Worth | £149,000 |
Cash | £718,000 |
Current Liabilities | £2,260,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
16 July 2015 | Liquidators statement of receipts and payments to 23 May 2014 (11 pages) |
16 July 2015 | Liquidators' statement of receipts and payments to 23 May 2014 (11 pages) |
22 June 2015 | Liquidators' statement of receipts and payments to 23 May 2015 (11 pages) |
22 June 2015 | Liquidators statement of receipts and payments to 23 May 2015 (11 pages) |
11 June 2013 | Administrator's progress report to 23 May 2013 (12 pages) |
24 May 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 January 2013 | Administrator's progress report to 29 November 2012 (15 pages) |
14 August 2012 | Result of meeting of creditors (25 pages) |
25 July 2012 | Statement of administrator's proposal (33 pages) |
16 July 2012 | Statement of affairs with form 2.14B (11 pages) |
8 June 2012 | Registered office address changed from Prospect House Featherstall Road South Oldham Lancashire OL9 6HT on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from Prospect House Featherstall Road South Oldham Lancashire OL9 6HT on 8 June 2012 (2 pages) |
7 June 2012 | Appointment of an administrator (1 page) |
7 October 2011 | Termination of appointment of David Sumner as a director (2 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
13 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders Statement of capital on 2011-06-13
|
22 February 2011 | Statement of company's objects (2 pages) |
22 February 2011 | Resolutions
|
27 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
8 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Director's details changed for Charles Leslie Matthews on 25 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Jonathan Mark Hible on 25 May 2010 (2 pages) |
24 July 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
28 May 2009 | Return made up to 25/05/09; full list of members (5 pages) |
27 November 2008 | Auditor's resignation (1 page) |
21 August 2008 | Return made up to 25/05/08; full list of members (5 pages) |
21 August 2008 | Director's change of particulars / jonathan hible / 21/08/2008 (1 page) |
17 June 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
19 October 2007 | Secretary resigned (1 page) |
27 September 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
12 June 2007 | Return made up to 25/05/07; full list of members (4 pages) |
2 April 2007 | Director resigned (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: prospect house, george street shaw oldham lancashire OL2 8DX (1 page) |
20 November 2006 | New director appointed (2 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
22 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
21 June 2006 | Ad 25/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2006 | New director appointed (2 pages) |
25 May 2006 | Incorporation (10 pages) |