Company NameErlam McKendrick Contracting Limited
Company StatusDissolved
Company Number06749357
CategoryPrivate Limited Company
Incorporation Date14 November 2008(15 years, 5 months ago)
Dissolution Date2 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture

Directors

Director NameMr Richard Ogden Eastwood
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Stubley Mill Road
Littleborough
Lancashire
OL15 8SE
Secretary NameMr Richard Ogden Eastwood
NationalityBritish
StatusClosed
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Stubley Mill Road
Littleborough
Lancashire
OL15 8SE
Director NameMr Martyn McKendrick
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(8 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Oakleigh Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6SP
Director NameMr Martyn McKendrick
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Oakleigh Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6SP

Contact

Websiteerlammckendrick.co.uk
Email address[email protected]
Telephone0161 4804422
Telephone regionManchester

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Martyn Mckendrick
60.00%
Ordinary
40 at £1Richard Eastwood
40.00%
Ordinary

Financials

Year2014
Net Worth£77,667
Current Liabilities£361,275

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 March 2016Final Gazette dissolved following liquidation (1 page)
2 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
12 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 November 2014Registered office address changed from C/O Erlam Mckendrick Contracting Limited Units 18/19 Hillgate Business Centre Swallow Street Stockport Cheshire SK1 3AU to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 7 November 2014 (1 page)
7 November 2014Registered office address changed from C/O Erlam Mckendrick Contracting Limited Units 18/19 Hillgate Business Centre Swallow Street Stockport Cheshire SK1 3AU to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 7 November 2014 (1 page)
6 November 2014Statement of affairs with form 4.19 (6 pages)
6 November 2014Appointment of a voluntary liquidator (1 page)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 March 2012Registered office address changed from C/O S G & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL England on 27 March 2012 (1 page)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
14 October 2010Registered office address changed from Fin House, 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 14 October 2010 (1 page)
9 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 August 2010Current accounting period extended from 28 February 2010 to 31 August 2010 (1 page)
2 August 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
7 July 2010Current accounting period shortened from 30 November 2009 to 28 February 2009 (1 page)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mr Martyn Mckendrick on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Martyn Mckendrick on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Richard Ogden Eastwood on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Richard Ogden Eastwood on 1 October 2009 (2 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 August 2009Director appointed mr martyn mckendrick (1 page)
24 February 2009Appointment terminated director martyn mckendrick (1 page)
14 November 2008Incorporation (17 pages)