Deva Suite
Trinity Way
Manchester
M3 7BG
Secretary Name | Stephen Laurence Neasham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 07 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Trinity Way Deva Suite Trinity Way Manchester M3 7BG |
Director Name | John David Airey |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 July 2006) |
Role | Civil Engineer |
Correspondence Address | 20 Flambard Drive Bishop Auckland County Durham DL14 7GG |
Director Name | Mr Robert Alexander Moulding |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladymoor Farm Ladymore Lane Brownedge Staffs ST6 8UD |
Secretary Name | Mr Robert Alexander Moulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladymoor Farm Ladymore Lane Brownedge Staffs ST6 8UD |
Director Name | Mr David Albert Edwards |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Coppice Grove Lichfield Staffordshire WS14 9PR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | mouldingcontracts.com |
---|
Registered Address | The Copper Room Trinity Way Deva Suite Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
295k at £1 | Moulding Contracts LTD 98.33% Ordinary |
---|---|
5k at £1 | David Albert Edwards 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£472,965 |
Cash | £91,801 |
Current Liabilities | £886,935 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
16 July 1998 | Delivered on: 23 July 1998 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 |
---|
7 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
21 December 2018 | Liquidators' statement of receipts and payments to 13 November 2018 (13 pages) |
18 December 2017 | Statement of affairs (9 pages) |
18 December 2017 | Statement of affairs (9 pages) |
30 November 2017 | Registered office address changed from The Copper Room, Deva Centre Trinity Way Salford M3 7BG England to The Copper Room Trinity Way Deva Suite Trinity Way Manchester M3 7BG on 30 November 2017 (2 pages) |
30 November 2017 | Registered office address changed from The Copper Room, Deva Centre Trinity Way Salford M3 7BG England to The Copper Room Trinity Way Deva Suite Trinity Way Manchester M3 7BG on 30 November 2017 (2 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
29 November 2017 | Appointment of a voluntary liquidator (1 page) |
29 November 2017 | Appointment of a voluntary liquidator (1 page) |
2 November 2017 | Registered office address changed from Manchester Road Astley Manchester Lancashire M29 7BQ to The Copper Room, Deva Centre Trinity Way Salford M3 7BG on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from Manchester Road Astley Manchester Lancashire M29 7BQ to The Copper Room, Deva Centre Trinity Way Salford M3 7BG on 2 November 2017 (1 page) |
15 August 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
3 August 2017 | Accounts for a small company made up to 31 October 2016 (14 pages) |
3 August 2017 | Accounts for a small company made up to 31 October 2016 (14 pages) |
17 June 2016 | Accounts for a small company made up to 31 October 2015 (5 pages) |
17 June 2016 | Accounts for a small company made up to 31 October 2015 (5 pages) |
25 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
31 July 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
31 July 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
6 August 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
6 August 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
30 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
1 August 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
1 August 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
31 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Termination of appointment of David Edwards as a director (1 page) |
26 November 2012 | Termination of appointment of David Edwards as a director (1 page) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
29 May 2012 | Secretary's details changed for Stephen Laurence Neasham on 30 June 2011 (1 page) |
29 May 2012 | Director's details changed for Stephen Laurence Neasham on 30 June 2011 (2 pages) |
29 May 2012 | Director's details changed for Stephen Laurence Neasham on 30 June 2011 (2 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Secretary's details changed for Stephen Laurence Neasham on 30 June 2011 (1 page) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
27 October 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
4 August 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
4 August 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
28 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for David Albert Edwards on 20 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for David Albert Edwards on 20 May 2010 (2 pages) |
26 August 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
26 August 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
2 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
14 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
14 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
28 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
22 July 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
22 July 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
13 July 2007 | Return made up to 21/05/07; full list of members (7 pages) |
13 July 2007 | Return made up to 21/05/07; full list of members (7 pages) |
22 December 2006 | Nc inc already adjusted 31/10/06 (1 page) |
22 December 2006 | Ad 31/10/06--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
22 December 2006 | Resolutions
|
22 December 2006 | Resolutions
|
22 December 2006 | Nc inc already adjusted 31/10/06 (1 page) |
22 December 2006 | Ad 31/10/06--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | New director appointed (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (2 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
13 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
9 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
9 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
9 June 2005 | Return made up to 21/05/05; full list of members
|
9 June 2005 | Return made up to 21/05/05; full list of members
|
3 September 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
28 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
24 June 2003 | Return made up to 21/05/03; full list of members
|
24 June 2003 | Return made up to 21/05/03; full list of members
|
11 June 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
5 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
3 September 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
3 September 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
29 July 2001 | Return made up to 21/05/01; full list of members
|
29 July 2001 | Return made up to 21/05/01; full list of members
|
24 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
9 March 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
9 March 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
6 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
6 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
26 May 1999 | Return made up to 21/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 21/05/99; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
8 October 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
21 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
21 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
19 February 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
19 February 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
22 June 1997 | Return made up to 21/05/97; full list of members (6 pages) |
22 June 1997 | Return made up to 21/05/97; full list of members (6 pages) |
4 July 1996 | Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page) |
4 July 1996 | Ad 26/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 1996 | Ad 26/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 1996 | Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page) |
7 June 1996 | New director appointed (1 page) |
7 June 1996 | New secretary appointed;new director appointed (1 page) |
7 June 1996 | New director appointed (1 page) |
7 June 1996 | New secretary appointed;new director appointed (1 page) |
7 June 1996 | Secretary resigned (2 pages) |
7 June 1996 | Director resigned (2 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER. (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER. (1 page) |
7 June 1996 | Secretary resigned (2 pages) |
7 June 1996 | Director resigned (2 pages) |
21 May 1996 | Incorporation (12 pages) |
21 May 1996 | Incorporation (12 pages) |