Manchester
M16 9EZ
Director Name | Jeffrey Charles Godson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Loxley Heights Banbury Road Stratford Upon Avon Warwickshire CV37 7HT |
Secretary Name | Stephen Laurence Neasham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rainsborough Barns Charlton OX17 3DT |
Director Name | Mr Stephen Neasham |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 March 2017) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Rainsborough Barns Charlton OX17 3DT |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | msurv.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01295 814417 |
Telephone region | Banbury |
Registered Address | C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
95k at £1 | Moulding Contracts LTD 95.00% Ordinary |
---|---|
5k at £1 | Timothy Martin Brennan 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £256,459 |
Cash | £110,223 |
Current Liabilities | £102,183 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
24 December 2020 | Liquidators' statement of receipts and payments to 11 November 2020 (15 pages) |
---|---|
13 January 2020 | Liquidators' statement of receipts and payments to 11 November 2019 (17 pages) |
9 January 2019 | Appointment of a voluntary liquidator (3 pages) |
4 January 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
12 December 2018 | Registered office address changed from Rainsborough Barns Charlton OX17 3DT to C/O Mercury Corporate Recovery Solutions Ltd Empress Business Centre 380 Chester Road Manchester M16 9EA on 12 December 2018 (2 pages) |
10 December 2018 | Declaration of solvency (5 pages) |
10 December 2018 | Resolutions
|
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (15 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (15 pages) |
28 March 2017 | Termination of appointment of Stephen Neasham as a director on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Stephen Laurence Neasham as a secretary on 28 March 2017 (1 page) |
28 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
28 March 2017 | Termination of appointment of Stephen Neasham as a director on 28 March 2017 (1 page) |
28 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
28 March 2017 | Termination of appointment of Stephen Laurence Neasham as a secretary on 28 March 2017 (1 page) |
17 June 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
17 June 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
4 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
31 July 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
31 July 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
10 March 2015 | Director's details changed for Timothy Martin Brennan on 7 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Timothy Martin Brennan on 7 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Timothy Martin Brennan on 7 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
6 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
6 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
17 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
1 August 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
1 August 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
3 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
22 March 2011 | Secretary's details changed for Stephen Laurence Neasham on 10 March 2010 (1 page) |
22 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Secretary's details changed for Stephen Laurence Neasham on 10 March 2010 (1 page) |
22 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
4 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Appointment of Mr. Stephen Neasham as a director (2 pages) |
31 March 2010 | Director's details changed for Timothy Martin Brennan on 31 January 2010 (2 pages) |
31 March 2010 | Appointment of Mr. Stephen Neasham as a director (2 pages) |
31 March 2010 | Director's details changed for Timothy Martin Brennan on 31 January 2010 (2 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Termination of appointment of Jeffrey Godson as a director (2 pages) |
19 February 2010 | Termination of appointment of Jeffrey Godson as a director (2 pages) |
26 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
26 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
1 April 2009 | Director's change of particulars / jeffrey godson / 01/11/2008 (1 page) |
1 April 2009 | Director's change of particulars / jeffrey godson / 01/11/2008 (1 page) |
1 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
14 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
14 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
21 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page) |
21 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page) |
2 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Resolutions
|
14 May 2007 | Nc inc already adjusted 09/03/07 (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Nc inc already adjusted 09/03/07 (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Ad 09/03/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
14 May 2007 | Resolutions
|
14 May 2007 | Ad 09/03/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
9 March 2007 | Incorporation (13 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Incorporation (13 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |