Company NameM R Saws Limited
Company StatusDissolved
Company Number05957669
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date11 August 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Bailey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address28 Abbotsford Drive
Silverbirch View
Middleton
Lancashire
M24 5NB
Secretary NameMiss Lucy Emma Hopwood
NationalityBritish
StatusClosed
Appointed22 September 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 11 August 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Bamford Mews Norden Road
Rochdale
Lancashire
OL11 5NX
Director NameMr Richard Mark Hopwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bamford Mews
Norden Road
Rochdale
OL11 5NX
Secretary NameJoanne Graham
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Bamford Mews Norden Road
Bamford
Rochdale
Lancashire
OL11 5NX
Secretary NameMr Robert William Newey
NationalityBritish
StatusResigned
Appointed30 October 2007(1 year after company formation)
Appointment Duration11 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Leicester Drive
Shirebrook Park
Glossop
Derbyshire
SK13 8AJ

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,043
Cash£3,235
Current Liabilities£198,962

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2011Final Gazette dissolved following liquidation (1 page)
11 May 2011Liquidators statement of receipts and payments to 27 April 2011 (5 pages)
11 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2011Liquidators' statement of receipts and payments to 27 April 2011 (5 pages)
11 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2011Liquidators' statement of receipts and payments to 14 January 2011 (5 pages)
31 January 2011Liquidators statement of receipts and payments to 14 January 2011 (5 pages)
30 July 2010Liquidators' statement of receipts and payments to 14 July 2010 (5 pages)
30 July 2010Liquidators statement of receipts and payments to 14 July 2010 (5 pages)
30 January 2010Liquidators' statement of receipts and payments to 14 January 2010 (5 pages)
30 January 2010Liquidators statement of receipts and payments to 14 January 2010 (5 pages)
27 January 2009Appointment of a voluntary liquidator (1 page)
27 January 2009Appointment of a voluntary liquidator (1 page)
27 January 2009Statement of affairs with form 4.19 (14 pages)
27 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-15
(1 page)
27 January 2009Statement of affairs with form 4.19 (14 pages)
28 December 2008Registered office changed on 28/12/2008 from c/o newey associates LTD 88 leicester drive shirebrook park glossop derbyshire SK13 8SH (1 page)
28 December 2008Registered office changed on 28/12/2008 from c/o newey associates LTD 88 leicester drive shirebrook park glossop derbyshire SK13 8SH (1 page)
10 October 2008Return made up to 05/10/08; full list of members (3 pages)
10 October 2008Return made up to 05/10/08; full list of members (3 pages)
30 September 2008Appointment Terminated Director richard hopwood (1 page)
30 September 2008Appointment Terminated Secretary robert newey (1 page)
30 September 2008Appointment terminated secretary robert newey (1 page)
30 September 2008Secretary appointed lucy emma hopwood (2 pages)
30 September 2008Appointment terminated director richard hopwood (1 page)
30 September 2008Secretary appointed lucy emma hopwood (2 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 December 2007New secretary appointed (2 pages)
11 December 2007Particulars of mortgage/charge (31 pages)
11 December 2007New secretary appointed (2 pages)
11 December 2007Particulars of mortgage/charge (31 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
26 October 2007Return made up to 05/10/07; full list of members (3 pages)
26 October 2007Return made up to 05/10/07; full list of members (3 pages)
18 July 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
18 July 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
19 March 2007Registered office changed on 19/03/07 from: NO2 floor 2, the quadrant green lane, heywood lancashire OL10 1NG (1 page)
19 March 2007Registered office changed on 19/03/07 from: NO2 floor 2, the quadrant green lane, heywood lancashire OL10 1NG (1 page)
5 October 2006Incorporation (14 pages)
5 October 2006Incorporation (14 pages)