This company is commonly known as Wrekin Construction Company Limited. The company was founded 63 years ago and was given the registration number 00664676. The firm's registered office is in BIRMINGHAM. You can find them at 1 Colmore Square, , Birmingham, West Midlands. This company's SIC code is 4521 - Gen construction & civil engineer.
Name | : | WREKIN CONSTRUCTION COMPANY LIMITED |
---|---|---|
Company Number | : | 00664676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 July 1960 |
End of financial year | : | 31 December 2007 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Colmore Square, Birmingham, West Midlands, B4 6HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66 Jordan Road, Four Oaks Sutton Coldfield, Birmingham, B75 5AD | Secretary | 06 May 2005 | Active |
66 Jordan Road, Four Oaks Sutton Coldfield, Birmingham, B75 5AD | Director | 04 August 2005 | Active |
Spires, Whittlesea Terrace Woodford, Kettering, NN14 4JA | Director | 25 June 2007 | Active |
7 Fairlawn Gardens, Shrewsbury, SY3 9QT | Secretary | 16 June 2003 | Active |
138 Goddard Way, Saffron Walden, CB10 2ED | Secretary | 11 January 2000 | Active |
4 Oakland Park, Church Stretton, SY6 7AW | Secretary | - | Active |
The Hayloft, Meretown, Newport, TF10 8BX | Secretary | 01 May 2003 | Active |
The Olde Brewhouse, Shutford, OX15 6PQ | Director | 19 March 2007 | Active |
22 Meadowvale, Codsall, Wolverhampton, WV8 2LB | Director | 09 February 2005 | Active |
12, Aisthorpe Grove, Maghull, Liverpool, L31 5PN | Director | 25 June 2007 | Active |
28 Boroughbridge Road, Northallerton, DL7 8BE | Director | 18 July 2005 | Active |
The Hayloft, Meretown, Newport, TF10 8BX | Director | - | Active |
The Ridge 349 Holyhead Road, Wellington, Telford, TF1 2EZ | Director | - | Active |
Nash House 169 Holyhead Road, Wellington, Telford, TF1 2DP | Director | - | Active |
Crown Cottage 24 Madeley Road, Ironbridge, Telford, TF8 7RA | Director | 02 September 1997 | Active |
40, Eider Drive, Telford, England, TF1 6TJ | Director | 25 June 2007 | Active |
89 Pilgrims Way, Stenson Fields, Derby, DE24 3JQ | Director | 07 September 1999 | Active |
26 Rudge Road, Pattingham, Wolverhampton, WV6 7BT | Director | - | Active |
Kenley House 1 Henshaw Way, Yarnfield, Stone, ST15 0TY | Director | 21 May 2003 | Active |
Maple Ridge South Drive, Llantrisant, Pontyclun, CF72 8DP | Director | 09 August 1994 | Active |
15 Cofton Church Lane, Cofton Hackett, Birmingham, B45 8PS | Director | 04 August 2005 | Active |
The Cottage, 24 West Street, Welford, NN6 6HU | Director | 08 May 2007 | Active |
19 Padstow Drive, Bramhall, Stockport, SK7 2HU | Director | 04 April 2005 | Active |
Tudor House Blackwood Hill Farm, Blackwood Hill, Endon, ST9 9AH | Director | 06 December 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2019-02-11 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2016-12-05 | Gazette | Gazette dissolved liquidation. | Download |
2016-09-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-09-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2016-07-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-05-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-11-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-10-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-10-30 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2015-06-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-04-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-11-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-06-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-05-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-11-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-09-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-09-19 | Insolvency | Liquidation court order miscellaneous. | Download |
2013-09-19 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2013-06-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-01-08 | Insolvency | Liquidation disclaimer notice. | Download |
2012-04-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2012-04-12 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2011-09-01 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2011-09-01 | Insolvency | Liquidation in administration extension of period. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.