ATHERLEY CONTRACTING LTD
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 3YL

Company number 03851431
Status Liquidation
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address LEONARD CURTIS, 6TH FLOOR WALKER HOUSE, EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments to 13 April 2016; Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 6 May 2015. The most likely internet sites of ATHERLEY CONTRACTING LTD are www.atherleycontracting.co.uk, and www.atherley-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Edge Hill Rail Station is 1.9 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atherley Contracting Ltd is a Private Limited Company. The company registration number is 03851431. Atherley Contracting Ltd has been working since 30 September 1999. The present status of the company is Liquidation. The registered address of Atherley Contracting Ltd is Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3yl. . COX, Sean Gerrard is a Secretary of the company. COX, John Patrick is a Director of the company. COX, Sean Gerrard is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
COX, Sean Gerrard
Appointed Date: 30 September 1999

Director
COX, John Patrick
Appointed Date: 30 September 1999
83 years old

Director
COX, Sean Gerrard
Appointed Date: 01 October 2006
53 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 October 1999
Appointed Date: 30 September 1999

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 October 1999
Appointed Date: 30 September 1999

ATHERLEY CONTRACTING LTD Events

03 Mar 2017
Return of final meeting in a creditors' voluntary winding up
07 Jul 2016
Liquidators' statement of receipts and payments to 13 April 2016
06 May 2015
Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 6 May 2015
24 Apr 2015
Statement of affairs with form 4.19
24 Apr 2015
Appointment of a voluntary liquidator
...
... and 38 more events
16 Nov 1999
New secretary appointed
04 Nov 1999
Registered office changed on 04/11/99 from: 39A leicester road salford lancashire M7 4AS
04 Nov 1999
Director resigned
04 Nov 1999
Secretary resigned
30 Sep 1999
Incorporation

ATHERLEY CONTRACTING LTD Charges

20 March 2014
Charge code 0385 1431 0001
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…