Company NameMade Contracts Ltd
Company StatusDissolved
Company Number07049287
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)
Dissolution Date14 November 2018 (5 years, 5 months ago)
Previous NamesMade Contracts Ltd and B38 Construction Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Henderson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Thingwall Road
Childwall
Liverpool
Merseyside
L15 8GE
Director NameMr Paul Needham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Austhorpe Road
Crossgates
Leeds
West Yorkshire
LS15 8EF
Director NameMr Richard Sommerville
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cypress Fold
Lepton
Huddersfield
West Yorkshire
HD8 0ER

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,872
Cash£32,101
Current Liabilities£109,379

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2017Liquidators' statement of receipts and payments to 29 May 2017 (15 pages)
14 July 2016Liquidators' statement of receipts and payments to 29 May 2016 (12 pages)
22 July 2015Liquidators statement of receipts and payments to 29 May 2015 (13 pages)
22 July 2015Liquidators' statement of receipts and payments to 29 May 2015 (13 pages)
16 June 2014Registered office address changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG England on 16 June 2014 (2 pages)
6 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2014Statement of affairs with form 4.19 (8 pages)
6 June 2014Appointment of a voluntary liquidator (1 page)
25 March 2014Company name changed B38 construction LTD\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
(2 pages)
25 March 2014Change of name notice (2 pages)
19 March 2014Registered office address changed from Unit 1 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 19 March 2014 (1 page)
19 March 2014Register(s) moved to registered office address (1 page)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 200
(6 pages)
23 October 2013Register inspection address has been changed (1 page)
23 October 2013Register(s) moved to registered inspection location (1 page)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 April 2013Memorandum and Articles of Association (24 pages)
25 March 2013Registered office address changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG England on 25 March 2013 (1 page)
22 March 2013Company name changed made contracts LTD\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-02-21
(2 pages)
26 February 2013Change of name notice (2 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
24 October 2011Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS United Kingdom on 24 October 2011 (1 page)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 November 2010Termination of appointment of Richard Sommerville as a director (1 page)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
14 September 2010Accounts made up to 31 March 2010 (2 pages)
13 September 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
28 April 2010Change of share class name or designation (2 pages)
29 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)