Company NameGaskell McDowall Construction Limited
Company StatusDissolved
Company Number02719679
CategoryPrivate Limited Company
Incorporation Date2 June 1992(31 years, 10 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)
Previous NameAshboon Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Alexander Mc Dowall
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1992(1 week, 1 day after company formation)
Appointment Duration27 years, 8 months (closed 25 February 2020)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressC/O Ideal Corporate Solutions Limited Lancaster Ho
171 Chorley New Road
Bolton
BL1 4QZ
Director NameMr Keith Gaskell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1992(1 week, 1 day after company formation)
Appointment Duration27 years, 8 months (closed 25 February 2020)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary NameMr Keith Gaskell
NationalityBritish
StatusClosed
Appointed10 June 1992(1 week, 1 day after company formation)
Appointment Duration27 years, 8 months (closed 25 February 2020)
RoleQuantity Surveyor
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitegaskellmcdowall.co.uk
Email address[email protected]
Telephone01204 695225
Telephone regionBolton

Location

Registered AddressC/O Ideal Corporate Solutions Limited Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1David Alexander Mcdowall
50.00%
Ordinary
1 at £1Mr Keith Gaskell
50.00%
Ordinary

Financials

Year2014
Net Worth£479,753
Cash£229,959
Current Liabilities£70,432

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

21 July 1994Delivered on: 28 July 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

7 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
7 June 2017Director's details changed (2 pages)
6 June 2017Director's details changed for Mr Keith Gaskell on 1 January 2017 (2 pages)
6 June 2017Secretary's details changed for Mr Keith Gaskell on 1 January 2017 (1 page)
6 June 2017Director's details changed for Mr Keith Gaskell on 9 January 2017 (2 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 November 2016Register(s) moved to registered office address Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
15 November 2016Registered office address changed from Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY England to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 15 November 2016 (1 page)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(6 pages)
4 November 2015Director's details changed for Mr David Alexander Mc Dowall on 2 November 2015 (2 pages)
4 November 2015Director's details changed for Mr David Alexander Mc Dowall on 2 November 2015 (2 pages)
4 November 2015Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
3 November 2015Director's details changed for Mr Keith Gaskell on 2 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Keith Gaskell on 2 November 2015 (2 pages)
3 November 2015Registered office address changed from 138 Lee Lane Horwich Bolton Lancashire BL6 7AF to Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 138 Lee Lane Horwich Bolton Lancashire BL6 7AF to Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 3 November 2015 (1 page)
3 November 2015Secretary's details changed for Mr Keith Gaskell on 2 November 2015 (1 page)
3 November 2015Secretary's details changed for Mr Keith Gaskell on 2 November 2015 (1 page)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
16 September 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
20 June 2013Register inspection address has been changed (1 page)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
7 June 2012Director's details changed for Mr David Alexander Mc Dowall on 1 June 2012 (2 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
7 June 2012Director's details changed for Mr David Alexander Mc Dowall on 1 June 2012 (2 pages)
6 June 2012Secretary's details changed for Mr Keith Gaskell on 1 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Keith Gaskell on 1 June 2012 (2 pages)
6 June 2012Secretary's details changed for Mr Keith Gaskell on 1 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Keith Gaskell on 1 June 2012 (2 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 June 2009Return made up to 02/06/09; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 June 2008Return made up to 02/06/08; full list of members (4 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 June 2007Return made up to 02/06/07; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 June 2006Return made up to 02/06/06; full list of members (2 pages)
2 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 June 2005Return made up to 02/06/05; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 June 2004Return made up to 02/06/04; full list of members (7 pages)
24 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
17 June 2003Return made up to 02/06/03; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
19 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2002Registered office changed on 14/05/02 from: unit 3 raphael street bolton lancashire BL1 3ES (1 page)
20 June 2001Return made up to 02/06/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 June 2000Return made up to 02/06/00; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 July 1999Return made up to 02/06/99; full list of members (6 pages)
25 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
8 July 1997Return made up to 02/06/97; no change of members
  • 363(287) ‐ Registered office changed on 08/07/97
(4 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
14 June 1996Return made up to 02/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1995Registered office changed on 26/06/95 from: 204 greenmount lane heaton bolton BL1 1HZ (1 page)
20 June 1995Return made up to 02/06/95; no change of members (4 pages)