ANDREW CONNOLLY DEMOLITION LIMITED
PRESTON ANDREW CONNOLLY (CONSTRUCTION) LIMITED

Hellopages » Lancashire » Preston » PR1 8BU

Company number 06056871
Status Liquidation
Incorporation Date 18 January 2007
Company Type Private Limited Company
Address 1 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 26 August 2016; Appointment of a voluntary liquidator; Court order insolvency:court order - removal/ replacement of liquidator. The most likely internet sites of ANDREW CONNOLLY DEMOLITION LIMITED are www.andrewconnollydemolition.co.uk, and www.andrew-connolly-demolition.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Andrew Connolly Demolition Limited is a Private Limited Company. The company registration number is 06056871. Andrew Connolly Demolition Limited has been working since 18 January 2007. The present status of the company is Liquidation. The registered address of Andrew Connolly Demolition Limited is 1 Winckley Court Chapel Street Preston Pr1 8bu. . CONNOLLY, Andrew is a Director of the company. MCSHANE, Lisa Ann is a Director of the company. SPENCER, Stephen is a Director of the company. Secretary BRIERLEY, Anne has been resigned. Nominee Secretary EUROLIFE SECRETARIES LIMITED has been resigned. Director BARKER, Gary has been resigned. Director CONNOLLY, Andrew has been resigned. Director DAVEY, Nigel William Edward has been resigned. Director SAGAITIS, Kelly has been resigned. The company operates in "Site preparation".


Current Directors

Director
CONNOLLY, Andrew
Appointed Date: 20 May 2013
62 years old

Director
MCSHANE, Lisa Ann
Appointed Date: 01 March 2013
50 years old

Director
SPENCER, Stephen
Appointed Date: 15 April 2013
56 years old

Resigned Directors

Secretary
BRIERLEY, Anne
Resigned: 01 May 2014
Appointed Date: 18 January 2007

Nominee Secretary
EUROLIFE SECRETARIES LIMITED
Resigned: 18 January 2007
Appointed Date: 18 January 2007

Director
BARKER, Gary
Resigned: 27 March 2013
Appointed Date: 19 December 2012
55 years old

Director
CONNOLLY, Andrew
Resigned: 19 December 2012
Appointed Date: 18 January 2007
62 years old

Director
DAVEY, Nigel William Edward
Resigned: 17 May 2010
Appointed Date: 18 January 2007
72 years old

Director
SAGAITIS, Kelly
Resigned: 17 June 2013
Appointed Date: 15 April 2013
42 years old

ANDREW CONNOLLY DEMOLITION LIMITED Events

03 Nov 2016
Liquidators' statement of receipts and payments to 26 August 2016
26 Aug 2016
Appointment of a voluntary liquidator
26 Aug 2016
Court order insolvency:court order - removal/ replacement of liquidator
26 Aug 2016
Notice of ceasing to act as a voluntary liquidator
03 Nov 2015
Liquidators' statement of receipts and payments to 26 August 2015
...
... and 36 more events
09 Dec 2008
Return made up to 15/02/08; full list of members
19 Nov 2008
Accounting reference date shortened from 31/01/2009 to 30/11/2008
17 Nov 2008
Total exemption small company accounts made up to 31 January 2008
03 Feb 2007
Secretary resigned
18 Jan 2007
Incorporation

ANDREW CONNOLLY DEMOLITION LIMITED Charges

11 April 2014
Charge code 0605 6871 0002
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Kingsley Asset Finance LTD
Description: N/A…
29 October 2013
Charge code 0605 6871 0001
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Kingsley Asset Finance LTD
Description: Notification of addition to or amendment of charge…