Company NameEarls Construction Limited
DirectorJulie Ann Earls
Company StatusDissolved
Company Number03723441
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMs Julie Ann Earls
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1999(1 day after company formation)
Appointment Duration25 years, 2 months
RoleOperations Manager
Correspondence Address9 Tutor Bank Drive
Newton Le Willows
Merseyside
WA12 9LZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 1999(1 day after company formation)
Appointment Duration1 year (resigned 02 March 2000)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Location

Registered AddressC/O R W Keating & Co 2nd Floor
20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£3,201
Cash£453
Current Liabilities£77,592

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2002Dissolved (1 page)
1 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
9 April 2002Secretary resigned (1 page)
21 March 2002Registered office changed on 21/03/02 from: 20 winmarleigh street warrington cheshire WA1 1JY (1 page)
21 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 February 2002Statement of affairs (6 pages)
21 February 2002Appointment of a voluntary liquidator (1 page)
14 February 2002Registered office changed on 14/02/02 from: 147 high street newton le willows merseyside WA12 9SQ (1 page)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 March 2001Return made up to 01/03/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 March 2000Return made up to 01/03/00; full list of members (6 pages)
17 March 2000Secretary resigned (1 page)
16 December 1999Particulars of mortgage/charge (3 pages)
7 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1999New secretary appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
10 March 1999Director resigned (1 page)