Company NameS Jordan Construction Limited
DirectorSean Patrick Jordan
Company StatusDissolved
Company Number04164162
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)

Directors

Director NameSean Patrick Jordan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2001(same day as company formation)
RoleCivil Engineer
Correspondence Address79 Banastre Drive
Newton-Le-Willows
Merseyside
WA12 8BE
Secretary NameSean Quinn
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Warwick Avenue
Newton Le Willows
Cheshire
WA12 8PS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

26 May 2003Dissolved (1 page)
26 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
23 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2001Statement of affairs (6 pages)
23 October 2001Appointment of a voluntary liquidator (1 page)
12 October 2001Registered office changed on 12/10/01 from: 79 banastre drive newton le willows merseyside WA12 8BE (1 page)
5 September 2001Secretary resigned (1 page)
23 July 2001Registered office changed on 23/07/01 from: 1 warwick avenue newton le willows merseyside WA12 8PS (1 page)
24 May 2001Registered office changed on 24/05/01 from: bank chambers 7 market street leigh lancashire WN7 1ED (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001New director appointed (1 page)
22 February 2001New secretary appointed (1 page)
22 February 2001Director resigned (1 page)
20 February 2001Incorporation (13 pages)