About

Registered Number: 05251684
Date of Incorporation: 06/10/2004 (20 years and 6 months ago)
Company Status: Liquidation
Date of Dissolution: 24/05/2016 (8 years and 11 months ago)
Registered Address: 32 Stamford Street, Altrincham, Cheshire, WA14 1EY

 

A & D Construction & Sons Ltd was founded on 06 October 2004 and has its registered office in Altrincham in Cheshire, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the the organisation. This company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CABOT, Lance 01 June 2011 - 1

Filing History

Document Type Date
WU07 - N/A 16 March 2020
COCOMP - Order to wind up 16 March 2020
AC92 - N/A 16 March 2020
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 01 December 2015
AD01 - Change of registered office address 01 December 2015
DISS16(SOAS) - N/A 11 November 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
COCOMP - Order to wind up 13 August 2015
AC92 - N/A 14 February 2014
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2013
L64.07 - Release of Official Receiver 03 May 2013
COCOMP - Order to wind up 12 October 2011
TM02 - Termination of appointment of secretary 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
AD01 - Change of registered office address 28 June 2011
AP01 - Appointment of director 28 June 2011
AA01 - Change of accounting reference date 10 November 2010
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 02 February 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
363a - Annual Return 17 November 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 06 August 2007
363s - Annual Return 29 November 2006
225 - Change of Accounting Reference Date 04 August 2006
363s - Annual Return 17 October 2005
287 - Change in situation or address of Registered Office 19 May 2005
395 - Particulars of a mortgage or charge 20 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
NEWINC - New incorporation documents 06 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.