Company NameMuxtongrange Limited
Company StatusDissolved
Company Number05629957
CategoryPrivate Limited Company
Incorporation Date20 November 2005(18 years, 5 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(2 months after company formation)
Appointment Duration15 years, 5 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bransfield Close
Hawkley Hall
Wigan
Lancashire
WN3 5NW
Secretary NameHelen Louise Williams
NationalityBritish
StatusClosed
Appointed03 August 2007(1 year, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 06 July 2021)
RoleCompany Director
Correspondence Address26 Bransfield Close
Wigan
Lancashire
WN3 5NW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address1a Miry Lane
Wigan
Lancs
WN3 4AF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Shareholders

1 at £1David Williams
50.00%
Ordinary A
1 at £1Ms Helen Louise Walsh
50.00%
Ordinary B

Financials

Year2014
Net Worth£650
Current Liabilities£8,674

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

13 March 2020Micro company accounts made up to 29 February 2020 (2 pages)
10 March 2020Previous accounting period shortened from 31 March 2020 to 29 February 2020 (1 page)
25 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
5 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(5 pages)
1 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(5 pages)
24 August 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 August 2015Micro company accounts made up to 31 March 2015 (2 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
7 July 2014Micro company accounts made up to 31 March 2014 (2 pages)
7 July 2014Micro company accounts made up to 31 March 2014 (2 pages)
13 December 2013Director's details changed for David Williams on 20 November 2013 (2 pages)
13 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
13 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
13 December 2013Director's details changed for David Williams on 20 November 2013 (2 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
25 September 2012Registered office address changed from Mansion House Manchester House Altrincham Cheshire WA14 4RW on 25 September 2012 (2 pages)
25 September 2012Registered office address changed from Mansion House Manchester House Altrincham Cheshire WA14 4RW on 25 September 2012 (2 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 December 2008Return made up to 20/11/08; full list of members (3 pages)
4 December 2008Return made up to 20/11/08; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2007Return made up to 20/11/07; full list of members (3 pages)
18 December 2007Return made up to 20/11/07; full list of members (3 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
24 November 2006Return made up to 20/11/06; full list of members (3 pages)
24 November 2006Return made up to 20/11/06; full list of members (3 pages)
10 November 2006Secretary's particulars changed (1 page)
10 November 2006Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (2 pages)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (2 pages)
1 March 2006New director appointed (1 page)
1 March 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
1 March 2006New director appointed (1 page)
1 March 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
20 November 2005Incorporation (9 pages)
20 November 2005Incorporation (9 pages)