About

Registered Number: 05251684
Date of Incorporation: 06/10/2004 (19 years and 6 months ago)
Company Status: Liquidation
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: 32 Stamford Street, Altrincham, Cheshire, WA14 1EY

 

Founded in 2004, A & D Construction & Sons Ltd are based in Altrincham, it's status at Companies House is "Liquidation". A & D Construction & Sons Ltd has one director listed at Companies House. Currently we aren't aware of the number of employees at the the business.

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.