Company NameM&S (Salford) Limited
Company StatusDissolved
Company Number04554093
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids
SIC 42220Construction of utility projects for electricity and telecommunications
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Martin Whipday
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(1 week, 3 days after company formation)
Appointment Duration15 years, 12 months (closed 09 October 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address9 Nursery Street
Salford
Manchester
M6 7DQ
Secretary NameChristine Whipday
NationalityBritish
StatusClosed
Appointed16 December 2005(3 years, 2 months after company formation)
Appointment Duration12 years, 9 months (closed 09 October 2018)
RoleCompany Director
Correspondence Address9 Nursery Street
Salford
Manchester
Lancashire
M6 7DQ
Secretary NamePaul Smith
NationalityBritish
StatusResigned
Appointed14 October 2002(1 week, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 2005)
RoleCivil Servant
Correspondence Address5 Firth Close
Pentlands Avenue
Higher Broughton
Salford
M7 2YD
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address102 Rochdale Road
Bury
Lancashire
BL9 7AY
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

4 at £1Mr Martin Whipday
100.00%
Ordinary

Financials

Year2014
Net Worth£4,405
Cash£2,275
Current Liabilities£3,762

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
17 July 2018Application to strike the company off the register (2 pages)
18 May 2015Restoration by order of the court (5 pages)
18 May 2015Restoration by order of the court (5 pages)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
29 May 2014Application to strike the company off the register (3 pages)
29 May 2014Application to strike the company off the register (3 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2013Annual return made up to 18 November 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 4
(4 pages)
14 January 2013Annual return made up to 18 November 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 4
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
18 February 2011Director's details changed for Martin Whipday on 18 February 2011 (2 pages)
18 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
18 February 2011Director's details changed for Martin Whipday on 18 February 2011 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (14 pages)
26 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (14 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Return made up to 04/10/08; full list of members (3 pages)
18 December 2008Return made up to 04/10/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 November 2007Return made up to 04/10/07; no change of members (6 pages)
22 November 2007Return made up to 04/10/07; no change of members (6 pages)
12 November 2007Registered office changed on 12/11/07 from: unit 65 bury business centre kay street bury lancashire BL9 6BU (1 page)
12 November 2007Registered office changed on 12/11/07 from: unit 65 bury business centre kay street bury lancashire BL9 6BU (1 page)
20 June 2007Registered office changed on 20/06/07 from: 414BLACKPOOL road ashton on ribble preston lancashire PR2 2DX (1 page)
20 June 2007Registered office changed on 20/06/07 from: 414BLACKPOOL road ashton on ribble preston lancashire PR2 2DX (1 page)
6 December 2006Return made up to 04/10/06; full list of members (6 pages)
6 December 2006Return made up to 04/10/06; full list of members (6 pages)
4 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
4 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
23 November 2005Return made up to 04/10/05; full list of members (6 pages)
23 November 2005Return made up to 04/10/05; full list of members (6 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 October 2004Return made up to 04/10/04; full list of members (6 pages)
6 October 2004Return made up to 04/10/04; full list of members (6 pages)
24 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 October 2003Return made up to 04/10/03; full list of members (6 pages)
3 October 2003Return made up to 04/10/03; full list of members (6 pages)
6 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 October 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Registered office changed on 17/10/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
17 October 2002Ad 14/10/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
17 October 2002Ad 14/10/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Registered office changed on 17/10/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
17 October 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
4 October 2002Incorporation (13 pages)
4 October 2002Incorporation (13 pages)