Company NameD & M Civil Engineering Limited
Company StatusDissolved
Company Number05292535
CategoryPrivate Limited Company
Incorporation Date22 November 2004(19 years, 5 months ago)
Dissolution Date1 November 2017 (6 years, 5 months ago)
Previous NameD M Groundworks Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Damian Michael Gargan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House 171 Chorley New Road
Bolton
BL1 4QZ
Director NameMargaret Mary Gargan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Crossdale Road
Breightmet
Bolton
Lancashire
BL2 5ND
Director NameMr Michael Jude Gargan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Crossdale Road
Breightmet
Bolton
Lancashire
BL2 5ND
Secretary NameMr Michael Jude Gargan
NationalityBritish
StatusClosed
Appointed22 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House 171 Chorley New Road
Bolton
BL1 4QZ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

55 at £1Michael Jude Gargan
55.00%
Ordinary
25 at £1Margaret Mary Gargan
25.00%
Ordinary
20 at £1Damian Michael Gargan
20.00%
Ordinary

Financials

Year2014
Net Worth£5,453
Cash£10,855
Current Liabilities£48,293

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 November 2017Final Gazette dissolved following liquidation (1 page)
1 August 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
24 January 2017Statement of affairs with form 4.19 (6 pages)
16 January 2017Registered office address changed from Ashberry House 41 New Hall Lane Heaton Bolton Lancs BL1 5LW to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 16 January 2017 (2 pages)
11 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-23
(1 page)
11 January 2017Appointment of a voluntary liquidator (1 page)
2 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 December 2012Director's details changed for Damian Michael Gargan on 1 October 2012 (2 pages)
5 December 2012Director's details changed for Damian Michael Gargan on 1 October 2012 (2 pages)
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 December 2011Director's details changed for Damian Michael Gargan on 28 February 2011 (2 pages)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Damian Michael Gargan on 22 November 2009 (2 pages)
8 January 2010Director's details changed for Margaret Mary Gargan on 22 November 2009 (2 pages)
8 January 2010Director's details changed for Michael Jude Gargan on 22 November 2009 (2 pages)
8 January 2010Secretary's details changed for Michael Jude Gargan on 22 November 2009 (1 page)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 November 2008Return made up to 22/11/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 December 2007Return made up to 22/11/07; full list of members (3 pages)
8 October 2007Registered office changed on 08/10/07 from: falcon court 490A halliwell road bolton lancashire BL1 8AN (1 page)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 December 2006Return made up to 22/11/06; full list of members (3 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 August 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
17 February 2006Return made up to 22/11/05; full list of members (7 pages)
20 October 2005Director's particulars changed (1 page)
11 April 2005Company name changed d m groundworks LIMITED\certificate issued on 11/04/05 (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New secretary appointed;new director appointed (2 pages)
7 April 2005Ad 22/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
22 November 2004Incorporation (16 pages)