Company NameInvicta Paving Limited
Company StatusDissolved
Company Number05178158
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)
Dissolution Date19 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameLinda Murdin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(same day as company formation)
RoleCredit Controller
Correspondence Address32 Bell Meadow
Maidstone
Kent
ME15 9ND
Director NameMr Paul Stewart Murdin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(same day as company formation)
RolePaving Contractor
Country of ResidenceEngland
Correspondence Address32 Bell Meadow
Maidstone
Kent
ME15 9ND
Secretary NameLinda Murdin
NationalityBritish
StatusClosed
Appointed13 July 2004(same day as company formation)
RoleCredit Controller
Correspondence Address32 Bell Meadow
Maidstone
Kent
ME15 9ND
Director NameMr Adam Edward Murdin
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 19 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Bell Meadow
Maidstone
Kent
ME15 9ND
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressBaines & Ernst Corporate
Lloyds House 18-22 Lloyd Street
Manchester
M2 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2014Final Gazette dissolved following liquidation (1 page)
19 May 2014Final Gazette dissolved following liquidation (1 page)
19 February 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
19 February 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
2 May 2013Liquidators statement of receipts and payments to 20 February 2013 (14 pages)
2 May 2013Liquidators' statement of receipts and payments to 20 February 2013 (14 pages)
2 May 2013Liquidators' statement of receipts and payments to 20 February 2013 (14 pages)
1 March 2012Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 1 March 2012 (2 pages)
28 February 2012Statement of affairs with form 4.19 (6 pages)
28 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2012Appointment of a voluntary liquidator (1 page)
28 February 2012Appointment of a voluntary liquidator (1 page)
28 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2012Statement of affairs with form 4.19 (6 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 101
(7 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 101
(7 pages)
13 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
13 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
28 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (15 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (15 pages)
19 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 101
(3 pages)
19 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 101
(3 pages)
18 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 July 2009Return made up to 13/07/09; full list of members (4 pages)
22 July 2009Return made up to 13/07/09; full list of members (4 pages)
8 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
8 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
23 July 2008Return made up to 13/07/08; full list of members (4 pages)
23 July 2008Return made up to 13/07/08; full list of members (4 pages)
9 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
22 November 2007Registered office changed on 22/11/07 from: 34 horton downs downswood maidstone kent ME15 8TN (1 page)
22 November 2007Registered office changed on 22/11/07 from: 34 horton downs downswood maidstone kent ME15 8TN (1 page)
21 August 2007Return made up to 13/07/07; no change of members
  • 363(287) ‐ Registered office changed on 21/08/07
(7 pages)
21 August 2007Return made up to 13/07/07; no change of members
  • 363(287) ‐ Registered office changed on 21/08/07
(7 pages)
1 September 2006Return made up to 13/07/06; full list of members (7 pages)
1 September 2006Return made up to 13/07/06; full list of members (7 pages)
17 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 August 2005Return made up to 13/07/05; full list of members (7 pages)
18 August 2005Return made up to 13/07/05; full list of members (7 pages)
29 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 July 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
29 July 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New secretary appointed;new director appointed (2 pages)
27 July 2004New secretary appointed;new director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Director resigned (1 page)
13 July 2004Incorporation (15 pages)
13 July 2004Incorporation (15 pages)