Company NameA M W Contractors Limited
Company StatusDissolved
Company Number08573359
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Richard Calvert
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr James Philip Collier
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(4 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Ian Michael Osborne
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(4 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ

Contact

Websiteadlerandallan.co.uk
Email address[email protected]
Telephone01993 852152
Telephone regionWitney

Location

Registered Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Adler & Allan LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

18 September 2014Delivered on: 30 September 2014
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Outstanding
18 September 2014Delivered on: 20 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
28 June 2017Appointment of Mr Ian Michael Osborne as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr James Philip Collier as a director on 28 June 2017 (2 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
20 June 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
30 September 2014Registration of charge 085733590002, created on 18 September 2014 (81 pages)
20 September 2014Registration of charge 085733590001, created on 18 September 2014 (25 pages)
20 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1
(3 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)