Company NameVincent Construction Ltd
Company StatusDissolved
Company Number07395965
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 years, 6 months ago)
Dissolution Date18 November 2015 (8 years, 5 months ago)
Previous NameSite Management Services (N W ) Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Neal Vincent Keenan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed04 October 2010(same day as company formation)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address1 Eastdale Road
Liverpool
L15 4HN

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1Neal Vincent Keenan
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

18 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2015Final Gazette dissolved following liquidation (1 page)
18 November 2015Final Gazette dissolved following liquidation (1 page)
18 August 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
18 August 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
30 September 2014Liquidators statement of receipts and payments to 24 July 2014 (11 pages)
30 September 2014Liquidators' statement of receipts and payments to 24 July 2014 (11 pages)
30 September 2014Liquidators' statement of receipts and payments to 24 July 2014 (11 pages)
12 September 2013Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 12 September 2013 (2 pages)
12 September 2013Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 12 September 2013 (2 pages)
10 September 2013Liquidators' statement of receipts and payments to 24 July 2013 (11 pages)
10 September 2013Liquidators statement of receipts and payments to 24 July 2013 (11 pages)
10 September 2013Liquidators' statement of receipts and payments to 24 July 2013 (11 pages)
30 July 2012Appointment of a voluntary liquidator (1 page)
30 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2012Registered office address changed from 1 Eastdale Road Liverpool L15 4HN England on 30 July 2012 (2 pages)
30 July 2012Statement of affairs with form 4.19 (6 pages)
30 July 2012Registered office address changed from 1 Eastdale Road Liverpool L15 4HN England on 30 July 2012 (2 pages)
30 July 2012Appointment of a voluntary liquidator (1 page)
30 July 2012Statement of affairs with form 4.19 (6 pages)
30 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2012Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 1
(3 pages)
9 January 2012Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 1
(3 pages)
9 January 2012Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 1
(3 pages)
6 April 2011Company name changed site management services (n w ) LTD\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-03-30
(2 pages)
6 April 2011Company name changed site management services (n w ) LTD\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-03-30
(2 pages)
6 April 2011Change of name notice (1 page)
6 April 2011Change of name notice (1 page)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)