Company NameD Scudder And Co Ltd.
Company StatusDissolved
Company Number04233532
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)
Dissolution Date24 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Donald Alan Scudder
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(same day as company formation)
RoleBuilding Contractor
Correspondence Address9 Summerseat Close
Salford
M5 3JQ
Secretary NamePatricia Scudder
NationalityBritish
StatusClosed
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Summerseat Close
Salford
M5 3JQ
Director NameMr Allan Christie Doig
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address123 Great Cheetham Street West
Salford
M7 2JA
Director NameDavid Christopher Copple
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2007)
RolePlasterer
Correspondence Address3 Scott Avenue
Eccles
Manchester
Lancashire
M30 8AS
Director NameClint Alan Scudder
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 May 2007)
RoleBuilder
Correspondence Address9 Summerseat Close
Salford
Lancashire
M5 3JQ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressTomlinsons St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 March 2010Final Gazette dissolved following liquidation (1 page)
24 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2009Liquidators statement of receipts and payments to 9 August 2009 (5 pages)
20 August 2009Liquidators' statement of receipts and payments to 9 August 2009 (5 pages)
20 August 2009Liquidators statement of receipts and payments to 9 August 2009 (5 pages)
19 February 2009Liquidators' statement of receipts and payments to 9 February 2009 (5 pages)
19 February 2009Liquidators statement of receipts and payments to 9 February 2009 (5 pages)
19 February 2009Liquidators statement of receipts and payments to 9 February 2009 (5 pages)
27 August 2008Liquidators statement of receipts and payments to 9 August 2008 (5 pages)
27 August 2008Liquidators statement of receipts and payments to 9 August 2008 (5 pages)
27 August 2008Liquidators' statement of receipts and payments to 9 August 2008 (5 pages)
20 August 2007Statement of affairs (5 pages)
20 August 2007Statement of affairs (5 pages)
20 August 2007Appointment of a voluntary liquidator (1 page)
20 August 2007Appointment of a voluntary liquidator (1 page)
20 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2007Director resigned (1 page)
26 July 2007Return made up to 13/06/07; full list of members (7 pages)
26 July 2007Director resigned (1 page)
26 July 2007Return made up to 13/06/07; full list of members (7 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
25 July 2007Registered office changed on 25/07/07 from: 9 summerseat close salford M5 3JQ (1 page)
25 July 2007Registered office changed on 25/07/07 from: 9 summerseat close salford M5 3JQ (1 page)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 July 2006Return made up to 13/06/06; full list of members (7 pages)
12 July 2006Return made up to 13/06/06; full list of members (7 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
9 August 2005Return made up to 13/06/05; full list of members (7 pages)
9 August 2005Return made up to 13/06/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
16 June 2004Return made up to 13/06/04; full list of members (7 pages)
16 June 2004Return made up to 13/06/04; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
14 July 2003Return made up to 13/06/03; no change of members (7 pages)
14 July 2003Return made up to 13/06/03; no change of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
12 July 2002Return made up to 13/06/02; full list of members (7 pages)
12 July 2002Return made up to 13/06/02; full list of members (7 pages)
2 July 2001Ad 18/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2001Ad 18/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
13 June 2001Incorporation (21 pages)