Maidstone
Kent
ME15 9ND
Director Name | Mr Paul Stewart Murdin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2004(same day as company formation) |
Role | Paving Contractor |
Country of Residence | England |
Correspondence Address | 32 Bell Meadow Maidstone Kent ME15 9ND |
Secretary Name | Linda Murdin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2004(same day as company formation) |
Role | Credit Controller |
Correspondence Address | 32 Bell Meadow Maidstone Kent ME15 9ND |
Director Name | Mr Adam Edward Murdin |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 19 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Bell Meadow Maidstone Kent ME15 9ND |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Baines & Ernst Corporate Lloyds House 18-22 Lloyd Street Manchester M2 5BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2014 | Final Gazette dissolved following liquidation (1 page) |
19 May 2014 | Final Gazette dissolved following liquidation (1 page) |
19 February 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
19 February 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 20 February 2013 (14 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 20 February 2013 (14 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 20 February 2013 (14 pages) |
1 March 2012 | Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 1 March 2012 (2 pages) |
28 February 2012 | Statement of affairs with form 4.19 (6 pages) |
28 February 2012 | Resolutions
|
28 February 2012 | Appointment of a voluntary liquidator (1 page) |
28 February 2012 | Appointment of a voluntary liquidator (1 page) |
28 February 2012 | Resolutions
|
28 February 2012 | Statement of affairs with form 4.19 (6 pages) |
14 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
14 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
13 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
13 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
28 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (15 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (15 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
22 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
8 June 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
8 June 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
23 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 34 horton downs downswood maidstone kent ME15 8TN (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 34 horton downs downswood maidstone kent ME15 8TN (1 page) |
21 August 2007 | Return made up to 13/07/07; no change of members
|
21 August 2007 | Return made up to 13/07/07; no change of members
|
1 September 2006 | Return made up to 13/07/06; full list of members (7 pages) |
1 September 2006 | Return made up to 13/07/06; full list of members (7 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
18 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
29 July 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
29 July 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New secretary appointed;new director appointed (2 pages) |
27 July 2004 | New secretary appointed;new director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
13 July 2004 | Incorporation (15 pages) |
13 July 2004 | Incorporation (15 pages) |