Company NameComplete (N/W) Ltd
Company StatusDissolved
Company Number05421564
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameGary Boyd
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(3 weeks, 6 days after company formation)
Appointment Duration15 years, 8 months (closed 26 January 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Secretary NameD R Sefton & Co (Secretarial) Ltd. (Corporation)
StatusClosed
Appointed31 August 2006(1 year, 4 months after company formation)
Appointment Duration14 years, 5 months (closed 26 January 2021)
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Director NameCarl Street
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(3 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2006)
RoleBusinessman
Correspondence Address71 Two Trees Lane
Denton
Manchester
Lancashire
M34 7UA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameD R Sefton & Co Secretaries Ltd (Corporation)
StatusResigned
Appointed09 May 2005(3 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2006)
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE

Location

Registered Address139-143 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Gary Boyd
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
9 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
2 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
8 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 1 March 2010 (2 pages)
19 April 2010Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Gary Boyd on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Gary Boyd on 1 March 2010 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 July 2009Return made up to 12/04/09; full list of members (3 pages)
17 November 2008Return made up to 12/04/08; no change of members (6 pages)
2 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
26 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 August 2007Return made up to 12/04/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 December 2006New secretary appointed (1 page)
8 December 2006Secretary resigned (1 page)
27 July 2006Return made up to 12/04/06; full list of members (7 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Ad 12/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
12 April 2005Incorporation (9 pages)