Company NameRainford Site Services Limited
DirectorCurtis Jonathon Lewis
Company StatusLiquidation
Company Number07424646
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 5 months ago)

Directors

Director NameMr Curtis Jonathon Lewis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Longwood Close
Rainford
St Helens
Merseyside
WA11 7QJ
Director NameMr Andrew John Crehan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed15 November 2010(2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 October 2011)
RoleConstruction
Country of ResidenceEngland
Correspondence Address6 Dovecote Drive
Haydock
St. Helens
Merseyside
WA11 0SD

Location

Registered Address3rd Floor West Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Accounts

Next Accounts Due1 August 2012 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Returns

Next Return Due15 November 2016 (overdue)

Filing History

16 December 2015Restoration by order of the court (4 pages)
16 December 2015Restoration by order of the court (4 pages)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved following liquidation (1 page)
1 October 2013Final Gazette dissolved following liquidation (1 page)
1 July 2013Liquidators' statement of receipts and payments to 10 June 2013 (11 pages)
1 July 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
1 July 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
1 July 2013Liquidators' statement of receipts and payments to 10 June 2013 (11 pages)
1 July 2013Liquidators statement of receipts and payments to 10 June 2013 (11 pages)
29 April 2013Liquidators statement of receipts and payments to 14 February 2013 (13 pages)
29 April 2013Liquidators' statement of receipts and payments to 14 February 2013 (13 pages)
29 April 2013Liquidators' statement of receipts and payments to 14 February 2013 (13 pages)
29 August 2012Registered office address changed from 12 Longwood Close Rainford St. Helens Merseyside WA11 7QJ on 29 August 2012 (2 pages)
29 August 2012Registered office address changed from 12 Longwood Close Rainford St. Helens Merseyside WA11 7QJ on 29 August 2012 (2 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2012Appointment of a voluntary liquidator (1 page)
23 February 2012Registered office address changed from 12 Longwood Close Rainford St. Helens Merseyside WA11 7QJ England on 23 February 2012 (2 pages)
23 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2012Registered office address changed from 12 Longwood Close Rainford St. Helens Merseyside WA11 7QJ England on 23 February 2012 (2 pages)
23 February 2012Statement of affairs with form 4.19 (6 pages)
23 February 2012Appointment of a voluntary liquidator (1 page)
23 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2012Statement of affairs with form 4.19 (6 pages)
7 October 2011Termination of appointment of Andrew John Crehan as a director on 7 October 2011 (1 page)
7 October 2011Termination of appointment of Andrew John Crehan as a director on 7 October 2011 (1 page)
7 October 2011Termination of appointment of Andrew John Crehan as a director on 7 October 2011 (1 page)
7 April 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 2
(4 pages)
7 April 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 2
(4 pages)
18 November 2010Appointment of Mr Andrew John Crehan as a director (2 pages)
18 November 2010Appointment of Mr Andrew John Crehan as a director (2 pages)
8 November 2010Registered office address changed from 12 Longwood Close Rainford St Helens Merseyside WA11 8LS England on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 12 Longwood Close Rainford St Helens Merseyside WA11 8LS England on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 12 Longwood Close Rainford St Helens Merseyside WA11 8LS England on 8 November 2010 (1 page)
1 November 2010Incorporation (22 pages)
1 November 2010Incorporation (22 pages)