This company is commonly known as D G Cummins & Co. Limited. The company was founded 37 years ago and was given the registration number 02111111. The firm's registered office is in MANCHESTER. You can find them at The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 42910 - Construction of water projects.
Name | : | D G CUMMINS & CO. LIMITED |
---|---|---|
Company Number | : | 02111111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 16 March 1987 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chancery, 58 Spring Gardens, Manchester, M2 1EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91 Grove Lane, Timperley, Altrincham, WA15 6PN | Director | 31 March 1999 | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 12 October 2017 | Active |
Park Farm Hall Lane, Mobberley, Knutsford, WA16 7AF | Secretary | 25 October 1997 | Active |
Park Farm Hall Lane, Mobberley, Knutsford, WA16 7AF | Secretary | - | Active |
36 Chestnut Drive, Holmes Chapel, CW4 7QE | Secretary | 31 March 1999 | Active |
Rose Bank Town Lane, Mobberley, Knutsford, WA16 7HR | Director | - | Active |
Park Farm Hall Lane, Mobberley, Knutsford, WA16 7AF | Director | - | Active |
14 Esher Drive, Sale, M33 3PE | Director | 31 March 1999 | Active |
Park Farm Hall Lane, Mobberley, Knutsford, WA16 7AF | Director | - | Active |
61 Park Road, Sale, M33 6HS | Director | 31 March 1999 | Active |
1 Woolston Road, West Felton, Oswestry, SY11 4LB | Director | - | Active |
5 Wenlock Drive, Newport, TF10 7HH | Director | - | Active |
Cummins Civil Engineering Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Silk House, Park Green, Macclesfield, England, SK11 7QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-12 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-12 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-07-21 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2021-07-21 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2021-03-05 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-23 | Insolvency | Liquidation in administration progress report. | Download |
2020-03-09 | Insolvency | Liquidation in administration progress report. | Download |
2019-09-07 | Insolvency | Liquidation in administration progress report. | Download |
2019-07-29 | Insolvency | Liquidation in administration extension of period. | Download |
2019-04-02 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-11 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-09-27 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-08-24 | Insolvency | Liquidation in administration proposals. | Download |
2018-08-23 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Officers | Appoint person director company with name date. | Download |
2017-08-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.