Company NameT.E.& O. Building Contractors Limited
DirectorsLyndon Melvyn Everill and Terence Turner
Company StatusDissolved
Company Number03737312
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years ago)

Business Activity

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

Directors

Director NameLyndon Melvyn Everill
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(same day as company formation)
RoleBricklayer
Correspondence Address8 Station Road
Bignall End
Stoke On Trent
Staffordshire
ST7 8LJ
Director NameTerence Turner
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(same day as company formation)
RoleBricklayer
Correspondence Address54
Lord Street
Macclesfield
Cheshire
SK11 6SY
Secretary NameAgnes Reed
NationalityBritish
StatusCurrent
Appointed30 June 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address54 Lord Street
Macclesfield
Cheshire
SK11 6SY
Secretary NameMark Oliver
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleHod Carrier
Correspondence Address20 Stirling Close
Upton Priory
Macclesfield
Cheshire
SK10 4RZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 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
Appointed22 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address54
Lord Street
Macclesfield
Cheshire
SK11 6SY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£722
Cash£17,009
Current Liabilities£21,483

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 July 2003Dissolved (1 page)
18 September 2002Order of court to wind up (3 pages)
22 August 2002Order of court to wind up (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 February 2001New secretary appointed (2 pages)
28 June 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2000Ad 31/03/99--------- £ si 1@1 (2 pages)
26 March 1999Registered office changed on 26/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (1 page)
22 March 1999Incorporation (10 pages)