Company NameMichael Newell (Bricklaying Contractors) Limited
DirectorMichael Newell
Company StatusDissolved
Company Number03944422
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Newell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(same day as company formation)
RoleBricklayer
Correspondence Address46 Jordan Avenue
Shaw
Oldham
Lancashire
OL2 8DQ
Secretary NameJoanne Newell
NationalityBritish
StatusCurrent
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address46 Jordan Avenue
Shaw
Oldham
Lancashire
OL2 8DQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressJackson Insolvency Practitioners
Clive House, Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

1 June 2005Dissolved (1 page)
1 March 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
1 March 2005Liquidators statement of receipts and payments (6 pages)
29 September 2004Liquidators statement of receipts and payments (5 pages)
13 April 2004Liquidators statement of receipts and payments (5 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
2 April 2003Liquidators statement of receipts and payments (5 pages)
18 October 2002Liquidators statement of receipts and payments (5 pages)
28 January 2002Registered office changed on 28/01/02 from: 75 kingsway rochdale OL16 5HN (1 page)
1 October 2001Registered office changed on 01/10/01 from: 46 jordan avenue shaw oldham lancashire OL2 8DQ (1 page)
27 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2001Appointment of a voluntary liquidator (2 pages)
27 September 2001Statement of affairs (7 pages)
23 May 2001Return made up to 09/03/01; full list of members (6 pages)
25 January 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (2 pages)
14 March 2000Registered office changed on 14/03/00 from: the britannia suite st james's buildings,79 oxford street manchester lancashire M1 6FR (1 page)
14 March 2000New director appointed (2 pages)
9 March 2000Incorporation (10 pages)