Company number 07193683
Status Liquidation
Incorporation Date 17 March 2010
Company Type Private Limited Company
Address 26-28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Registered office address changed from 4a Olympic Way Birchwood Warrington WA2 0YL to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 8 April 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of CANDOR CONTRACTORS LTD are www.candorcontractors.co.uk, and www.candor-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Candor Contractors Ltd is a Private Limited Company.
The company registration number is 07193683. Candor Contractors Ltd has been working since 17 March 2010.
The present status of the company is Liquidation. The registered address of Candor Contractors Ltd is 26 28 Goodall Street Walsall West Midlands Ws1 1ql. . LEWIS, David is a Director of the company. LEWIS, Paul is a Director of the company. QUINN, Paul Anthony is a Director of the company. Secretary MOGAN, Gavin has been resigned. Director GODDARD, James Bowman has been resigned. Director MOGAN, Gavin has been resigned. Director STEPHENS, Sharon has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
MOGAN, Gavin
Resigned: 13 May 2010
Appointed Date: 17 March 2010
Director
MOGAN, Gavin
Resigned: 13 May 2010
Appointed Date: 17 March 2010
54 years old
Director
STEPHENS, Sharon
Resigned: 22 March 2012
Appointed Date: 01 December 2010
51 years old
CANDOR CONTRACTORS LTD Events
08 Apr 2016
Registered office address changed from 4a Olympic Way Birchwood Warrington WA2 0YL to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 8 April 2016
06 Apr 2016
Statement of affairs with form 4.19
06 Apr 2016
Appointment of a voluntary liquidator
06 Apr 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-03-22
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 21 more events
05 Jan 2011
Appointment of Sharon Stephens as a director
24 May 2010
Termination of appointment of Gavin Mogan as a secretary
24 May 2010
Termination of appointment of Gavin Mogan as a director
12 May 2010
Registered office address changed from Sterling House, Unit 10, Wheatcroft Business Park Landsmere Lane, Edwalton Nottingham Nottinghamshire NG12 4DG England on 12 May 2010
17 Mar 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)