Company NameJ.L.F. Civil Engineering Limited
DirectorsJohn Leonard Ferguson and Bernard Anthony Keegan
Company StatusDissolved
Company Number01311171
CategoryPrivate Limited Company
Incorporation Date28 April 1977(46 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Leonard Ferguson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(14 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressLeawood Mudhouse Lane
Burton
South Wirral
Merseyside
L64 5TS
Director NameMr Bernard Anthony Keegan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(14 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleForeman
Correspondence Address188 Brooklands Road
Sale
Cheshire
M33 3PB
Secretary NameMr John Leonard Ferguson
NationalityBritish
StatusCurrent
Appointed27 November 1991(14 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressLeawood Mudhouse Lane
Burton
South Wirral
Merseyside
L64 5TS
Director NameMr Andrew Alan Ferguson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 1993)
RoleSite Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFammau View
The Village
Burton
South Wirral
L64 5TQ

Location

Registered AddressSteam Mill
Chester
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 March 2000Dissolved (1 page)
29 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
30 July 1999Liquidators statement of receipts and payments (6 pages)
27 January 1999Liquidators statement of receipts and payments (6 pages)
23 July 1998Liquidators statement of receipts and payments (6 pages)
9 February 1998Liquidators statement of receipts and payments (6 pages)
24 July 1997Liquidators statement of receipts and payments (6 pages)
27 January 1997Liquidators statement of receipts and payments (6 pages)
29 July 1996Liquidators statement of receipts and payments (6 pages)
23 January 1996Liquidators statement of receipts and payments (6 pages)