LLOYDS DEMOLITION CONTRACTORS LTD
STOCKPORT BUBBS LTD

Hellopages » Greater Manchester » Stockport » SK1 1EB

Company number 06903934
Status Liquidation
Incorporation Date 13 May 2009
Company Type Private Limited Company
Address 7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 14 August 2016; Liquidators statement of receipts and payments to 14 August 2015; Liquidators statement of receipts and payments to 14 August 2014. The most likely internet sites of LLOYDS DEMOLITION CONTRACTORS LTD are www.lloydsdemolitioncontractors.co.uk, and www.lloyds-demolition-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Lloyds Demolition Contractors Ltd is a Private Limited Company. The company registration number is 06903934. Lloyds Demolition Contractors Ltd has been working since 13 May 2009. The present status of the company is Liquidation. The registered address of Lloyds Demolition Contractors Ltd is 7 St Petersgate Stockport Cheshire Sk1 1eb. . JERVIS, Carl is a Director of the company. Director KOE, Adrian Michael has been resigned. Director MURRAY, Charlene has been resigned. Director WARBURTON, Glenn Thomas has been resigned. Director WESTCO DIRECTORS LTD has been resigned. The company operates in "Demolition".


Current Directors

Director
JERVIS, Carl
Appointed Date: 13 June 2012
48 years old

Resigned Directors

Director
KOE, Adrian Michael
Resigned: 02 February 2010
Appointed Date: 13 May 2009
79 years old

Director
MURRAY, Charlene
Resigned: 31 May 2012
Appointed Date: 02 February 2010
41 years old

Director
WARBURTON, Glenn Thomas
Resigned: 01 October 2012
Appointed Date: 01 June 2012
54 years old

Director
WESTCO DIRECTORS LTD
Resigned: 02 February 2010
Appointed Date: 13 May 2009

LLOYDS DEMOLITION CONTRACTORS LTD Events

21 Sep 2016
Liquidators statement of receipts and payments to 14 August 2016
10 Sep 2015
Liquidators statement of receipts and payments to 14 August 2015
10 Oct 2014
Liquidators statement of receipts and payments to 14 August 2014
22 Aug 2013
Registered office address changed from Riverside House Raikes Clough Industrial Estate Raikes Lane Bolton Greater Manchester BL3 1RP England on 22 August 2013
20 Aug 2013
Appointment of a voluntary liquidator
...
... and 17 more events
02 Feb 2010
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 2 February 2010
02 Feb 2010
Termination of appointment of Adrian Koe as a director
02 Feb 2010
Termination of appointment of Westco Directors Ltd as a director
02 Feb 2010
Appointment of Mrs Charlene Murray as a director
13 May 2009
Incorporation