Company NameAWP Building Contractors Limited
Company StatusDissolved
Company Number03704342
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)
Previous NameAreacivil Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameArthur William Piercy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years (closed 25 March 2003)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressLissant Mount
29 Fairview Road
Oxton
Merseyside
CH43 5SD
Wales
Director NameMichael Piercy
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years (closed 25 March 2003)
RoleConstruction
Correspondence AddressLissant Mount
29 Fairview Road
Oxton
Merseyside
CH43 5SD
Wales
Secretary NameMichael Piercy
NationalityBritish
StatusClosed
Appointed18 March 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years (closed 25 March 2003)
RoleConstruction
Correspondence AddressLissant Mount
29 Fairview Road
Oxton
Merseyside
CH43 5SD
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£501
Cash£2,310
Current Liabilities£34,343

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
5 June 2002Voluntary strike-off action has been suspended (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
2 April 2002Application for striking-off (1 page)
11 March 2002Return made up to 29/01/02; full list of members (6 pages)
13 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
9 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
9 May 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
11 November 1999Particulars of mortgage/charge (3 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Registered office changed on 10/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 April 1999New secretary appointed;new director appointed (2 pages)