Company NameDavmar Construction Limited
Company StatusDissolved
Company Number06238745
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date9 October 2010 (13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameDavid Pilkington
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleProject Manager
Correspondence Address16 Linden Avenue
Ramsbottom
Lancashire
BL0 0AW
Secretary NameJoanne Pilkington
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Linden Avenue
Ramsbottom
Lancashire
BL0 0AW
Director NameMartin Pilkington
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleSteel Fabricator
Correspondence Address19 Grants Lane
Ramsbottom
Lancashire
BL0 9DB

Location

Registered Address51 Oldham Road
Ashton-Under-Lyne
Lancashire
OL6 7DF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2010Final Gazette dissolved following liquidation (1 page)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2010Liquidators' statement of receipts and payments to 7 May 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 7 May 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 7 May 2010 (5 pages)
13 May 2009Appointment of a voluntary liquidator (1 page)
13 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-08
(1 page)
13 May 2009Appointment of a voluntary liquidator (1 page)
13 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2009Statement of affairs with form 4.19 (6 pages)
13 May 2009Statement of affairs with form 4.19 (6 pages)
23 April 2009Registered office changed on 23/04/2009 from 16 linden avenue ramsbottom bury lancashire BL0 0AW (1 page)
23 April 2009Registered office changed on 23/04/2009 from 16 linden avenue ramsbottom bury lancashire BL0 0AW (1 page)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 June 2008Return made up to 08/05/08; full list of members (3 pages)
4 June 2008Return made up to 08/05/08; full list of members (3 pages)
22 July 2007Ad 12/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 July 2007Ad 12/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 2007Secretary's particulars changed (1 page)
2 July 2007Secretary's particulars changed (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
15 June 2007Registered office changed on 15/06/07 from: 16 linden avenue ramsbottom bury lancs BL0 0AW (1 page)
15 June 2007Registered office changed on 15/06/07 from: 16 linden avenue ramsbottom bury lancs BL0 0AW (1 page)
14 June 2007Registered office changed on 14/06/07 from: unit A6 cuba industrial estate stubbins ramsbottom lancashire BL0 0NE (1 page)
14 June 2007Registered office changed on 14/06/07 from: unit A6 cuba industrial estate stubbins ramsbottom lancashire BL0 0NE (1 page)
8 May 2007Incorporation (15 pages)
8 May 2007Incorporation (15 pages)