Congleton
Cheshire
CW12 4YL
Director Name | Mr Andrew Russell Patterson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2014(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B Meadowbank Industrial Estate Harrison Stree Rotherham South Yorkshire S61 1EE |
Director Name | Lee James Day |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Tullymore Garden Broughshane Bellemena County Antrim BT43 7GU Northern Ireland |
Director Name | Mr Richard Loader |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2008(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 August 2012) |
Role | Company Director |
Correspondence Address | 48 Willow Close St Georges Weston-Super-Mare Avon BS22 7SE |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | ldcomms.co.uk |
---|
Registered Address | Unit B Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
160 at £0.5 | Mway Construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 October 2009 | Delivered on: 3 November 2009 Satisfied on: 19 February 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2017 | Application to strike the company off the register (1 page) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
9 February 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Registered office address changed from Unit 17 Sycamore Centre Eastwood Trading Estate Rotherham South Yorkshire S65 1EN to Unit B Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Registered office address changed from Unit 17 Sycamore Centre Eastwood Trading Estate Rotherham South Yorkshire S65 1EN to Unit B Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE on 8 January 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 May 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
6 May 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
6 May 2014 | Purchase of own shares. (3 pages) |
26 March 2014 | Appointment of Andrew Russell Patterson as a director (3 pages) |
26 March 2014 | Registered office address changed from Unit 8 Hitchin Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ on 26 March 2014 (2 pages) |
26 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (4 pages) |
26 March 2014 | Termination of appointment of Lee Day as a director (2 pages) |
14 March 2014 | Resolutions
|
19 February 2014 | Satisfaction of charge 1 in full (1 page) |
12 February 2014 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
4 February 2014 | Director's details changed for Lee James Day on 25 November 2010 (2 pages) |
4 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders (4 pages) |
4 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Purchase of own shares. (3 pages) |
8 August 2012 | Termination of appointment of Richard Loader as a director (2 pages) |
7 February 2012 | Secretary's details changed for Aileen Marie Markin on 1 January 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Aileen Marie Markin on 1 January 2012 (2 pages) |
20 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 December 2010 | Director's details changed for Lee James Day on 16 December 2010 (2 pages) |
14 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 September 2009 | Director's change of particulars / lee day / 07/09/2009 (1 page) |
7 September 2009 | Director appointed mr richard loader (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 10 norman road barton le clay bedfordshire MK45 4QD (1 page) |
9 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 May 2008 | Secretary's change of particulars / aileen markin / 21/05/2008 (1 page) |
18 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
20 February 2007 | Location of register of members (1 page) |
30 January 2007 | Ad 15/12/06--------- £ si [email protected] (3 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 41 chalton street london NW1 1JD (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Incorporation (14 pages) |