Company NameBagnall Demolition Limited
DirectorMichael Bagnall
Company StatusActive
Company Number02471689
CategoryPrivate Limited Company
Incorporation Date19 February 1990(34 years, 2 months ago)
Previous NameOfferphase Limited

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Secretary NameMrs Angela Bagnall
StatusCurrent
Appointed28 November 2012(22 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressA7 The Dresser Centre
Whitworth Street
Openshaw Manchester
Lancashire
M11 2NE
Director NameMr Michael Bagnall
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(31 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA7, The Dresser Centre Whitworth Street
Openshaw
Manchester
M11 2NE
Director NameJohn Myles Bagnall
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration20 years, 5 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Villa Farm
Newcastle Road, Arclid
Sandbach
Cheshire
CW11 2UQ
Director NameMyles Wayne Bagnall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address49 Doeford Close
Culcheth
Warrington
Cheshire
WA3 4DL
Director NameMr John Lester Bagnall
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration29 years, 1 month (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 York Road
Grappenhall
Warrington
Cheshire
WA4 2EH
Secretary NameChristine Mary Bagnall
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address49 Doeford Close
Culcheth
Warrington
Cheshire
WA3 4DL
Secretary NameMr John Lester Bagnall
NationalityBritish
StatusResigned
Appointed31 May 1999(9 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 York Road
Grappenhall
Warrington
Cheshire
WA4 2EH
Secretary NameMr Douglas Glasby
StatusResigned
Appointed31 July 2012(22 years, 5 months after company formation)
Appointment Duration4 months (resigned 28 November 2012)
RoleCompany Director
Correspondence AddressA7 The Dresser Centre
Whitworth Street
Openshaw Manchester
Lancashire
M11 2NE

Location

Registered AddressA7 The Dresser Centre
Whitworth Street
Openshaw Manchester
Lancashire
M11 2NE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Lester Bagnall
50.00%
Ordinary
1 at £1John Myles Bagnall
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2024 (4 weeks ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

22 October 2020Confirmation statement made on 22 October 2020 with updates (3 pages)
3 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017Compulsory strike-off action has been discontinued (1 page)
3 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 April 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
13 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
13 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
17 March 2013Appointment of Mrs Angela Bagnall as a secretary (1 page)
17 March 2013Appointment of Mrs Angela Bagnall as a secretary (1 page)
17 March 2013Termination of appointment of Douglas Glasby as a secretary (1 page)
17 March 2013Termination of appointment of Douglas Glasby as a secretary (1 page)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 August 2012Termination of appointment of John Bagnall as a director (1 page)
16 August 2012Appointment of Mr Douglas Glasby as a secretary (1 page)
16 August 2012Appointment of Mr Douglas Glasby as a secretary (1 page)
16 August 2012Termination of appointment of John Bagnall as a director (1 page)
16 August 2012Termination of appointment of John Bagnall as a secretary (1 page)
16 August 2012Termination of appointment of John Bagnall as a secretary (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
18 June 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
6 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
16 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
23 February 2010Director's details changed for John Myles Bagnall on 1 February 2010 (2 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for John Myles Bagnall on 1 February 2010 (2 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for John Myles Bagnall on 1 February 2010 (2 pages)
12 May 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
12 May 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 19/02/07; full list of members (7 pages)
4 April 2007Return made up to 19/02/07; full list of members (7 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 November 2006Return made up to 19/02/06; full list of members (8 pages)
1 November 2006Return made up to 19/02/06; full list of members (8 pages)
31 October 2006Registered office changed on 31/10/06 from: A7 the dresser centre whitworth street openshaw manchester lancs M11 2NE (1 page)
31 October 2006Registered office changed on 31/10/06 from: A7 the dresser centre whitworth street openshaw manchester lancs M11 2NE (1 page)
13 June 2006Registered office changed on 13/06/06 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page)
13 June 2006Registered office changed on 13/06/06 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page)
19 October 2005Registered office changed on 19/10/05 from: lakeside drive centre park warrington cheshire WA1 1QY (1 page)
19 October 2005Registered office changed on 19/10/05 from: lakeside drive centre park warrington cheshire WA1 1QY (1 page)
11 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
11 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 April 2005Return made up to 19/02/05; full list of members (7 pages)
5 April 2005Return made up to 19/02/05; full list of members (7 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 March 2004Return made up to 19/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 March 2004Return made up to 19/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
10 March 2003Return made up to 19/02/03; full list of members (7 pages)
10 March 2003Return made up to 19/02/03; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
13 March 2002Return made up to 19/02/02; full list of members (6 pages)
13 March 2002Return made up to 19/02/02; full list of members (6 pages)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
5 March 2001Return made up to 19/02/01; full list of members (6 pages)
5 March 2001Return made up to 19/02/01; full list of members (6 pages)
21 July 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
21 July 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
1 March 2000Return made up to 19/02/00; full list of members (6 pages)
1 March 2000Return made up to 19/02/00; full list of members (6 pages)
22 October 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
22 October 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999New secretary appointed (2 pages)
23 March 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
26 August 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
27 March 1998Return made up to 19/02/98; no change of members (4 pages)
27 March 1998Return made up to 19/02/98; no change of members (4 pages)
24 July 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
24 July 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
18 March 1997Return made up to 19/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1997Return made up to 19/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
25 July 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
20 March 1996Return made up to 19/02/96; full list of members (6 pages)
20 March 1996Return made up to 19/02/96; full list of members (6 pages)
25 July 1995Registered office changed on 25/07/95 from: grant thornton 31 bold street warrington cheshire WA1 1HL (1 page)
25 July 1995Registered office changed on 25/07/95 from: grant thornton 31 bold street warrington cheshire WA1 1HL (1 page)
20 July 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
20 July 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
1 March 1995Return made up to 19/02/95; no change of members (4 pages)
1 March 1995Return made up to 19/02/95; no change of members (4 pages)
5 August 1994Accounts for a dormant company made up to 31 March 1994 (7 pages)
5 August 1994Accounts for a dormant company made up to 31 March 1994 (7 pages)
4 March 1994Return made up to 19/02/94; no change of members (4 pages)
4 March 1994Return made up to 19/02/94; no change of members (4 pages)
2 July 1993Accounts for a dormant company made up to 31 March 1993 (6 pages)
2 July 1993Accounts for a dormant company made up to 31 March 1993 (6 pages)
18 March 1993Return made up to 19/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1993Return made up to 19/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1992Accounts for a dormant company made up to 31 March 1992 (4 pages)
25 November 1992Accounts for a dormant company made up to 31 March 1992 (4 pages)
4 March 1992Return made up to 19/02/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 March 1992Return made up to 19/02/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 August 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 1991Accounts for a dormant company made up to 31 March 1991 (4 pages)
15 August 1991Accounts for a dormant company made up to 31 March 1991 (4 pages)
27 June 1991Return made up to 19/02/91; full list of members (7 pages)
27 June 1991Return made up to 19/02/91; full list of members (7 pages)
29 April 1991Director's particulars changed (2 pages)
29 April 1991Director's particulars changed (2 pages)
10 April 1990Memorandum and Articles of Association (7 pages)
10 April 1990Memorandum and Articles of Association (7 pages)
3 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1990Company name changed offerphase LIMITED\certificate issued on 04/04/90 (2 pages)
3 April 1990Company name changed offerphase LIMITED\certificate issued on 04/04/90 (2 pages)
3 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1990Registered office changed on 30/03/90 from: 2 baches street london B1 6UB (1 page)
30 March 1990Secretary resigned;new secretary appointed (2 pages)
30 March 1990Registered office changed on 30/03/90 from: 2 baches street london B1 6UB (1 page)
30 March 1990Secretary resigned;new secretary appointed (2 pages)
19 February 1990Incorporation (9 pages)
19 February 1990Incorporation (9 pages)