EXCAVATION & CONTRACTING LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA2 8JT
Company number 04419468
Status Active
Incorporation Date 17 April 2002
Company Type Private Limited Company
Address 3 ANTRIM ROAD, DALLAM, WARRINGTON, WA2 8JT
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2 ; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 2 . The most likely internet sites of EXCAVATION & CONTRACTING LIMITED are www.excavationcontracting.co.uk, and www.excavation-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Excavation Contracting Limited is a Private Limited Company. The company registration number is 04419468. Excavation Contracting Limited has been working since 17 April 2002. The present status of the company is Active. The registered address of Excavation Contracting Limited is 3 Antrim Road Dallam Warrington Wa2 8jt. . O'HALLORAN, Rebecca Jo is a Secretary of the company. COLEMAN, Michael is a Director of the company. O'CONNELL, William is a Director of the company. Nominee Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Secretary EARLEY, John Patrick has been resigned. Secretary LAVELLE MALONEY, Melanie Gaye has been resigned. Secretary O'SULLIVAN HAYES, Dolores has been resigned. Secretary PLANT, Derek has been resigned. Nominee Director DCS NOMINEES LIMITED has been resigned. Director O'CONNELL, Henry Joseph has been resigned. Director O'CONNELL, Sarah Anne has been resigned. Director O'SULLIVAN, Bernard Joseph has been resigned. The company operates in "Demolition".


excavation & contracting Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
O'HALLORAN, Rebecca Jo
Appointed Date: 22 August 2013

Director
COLEMAN, Michael
Appointed Date: 04 January 2010
62 years old

Director
O'CONNELL, William
Appointed Date: 04 January 2010
69 years old

Resigned Directors

Nominee Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 17 April 2002
Appointed Date: 17 April 2002

Secretary
EARLEY, John Patrick
Resigned: 22 August 2013
Appointed Date: 14 December 2006

Secretary
LAVELLE MALONEY, Melanie Gaye
Resigned: 16 February 2004
Appointed Date: 17 April 2002

Secretary
O'SULLIVAN HAYES, Dolores
Resigned: 04 March 2005
Appointed Date: 16 February 2004

Secretary
PLANT, Derek
Resigned: 14 December 2006
Appointed Date: 04 March 2005

Nominee Director
DCS NOMINEES LIMITED
Resigned: 17 April 2002
Appointed Date: 17 April 2002

Director
O'CONNELL, Henry Joseph
Resigned: 04 January 2010
Appointed Date: 04 March 2005
66 years old

Director
O'CONNELL, Sarah Anne
Resigned: 04 January 2010
Appointed Date: 10 January 2007
60 years old

Director
O'SULLIVAN, Bernard Joseph
Resigned: 04 March 2005
Appointed Date: 17 April 2002
93 years old

EXCAVATION & CONTRACTING LIMITED Events

09 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

04 May 2016
Accounts for a dormant company made up to 31 March 2016
18 Aug 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2

10 Apr 2015
Accounts for a dormant company made up to 31 March 2015
21 Aug 2014
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2

...
... and 52 more events
25 Apr 2002
Resolutions
  • ELRES ‐ Elective resolution

25 Apr 2002
Registered office changed on 25/04/02 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
25 Apr 2002
Director resigned
25 Apr 2002
Secretary resigned
17 Apr 2002
Incorporation