Company NameM.D Engraving Limited
Company StatusDissolved
Company Number06812761
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)
Dissolution Date12 January 2017 (7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMichael John Dewhirst
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Ashton Road East
Failsworth
Manchester
Lancashire
M35 9HE
Secretary NamePaula Dewhirst
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address28 Paulden Drive
Failsworth
Manchester
Lancashire
M35 0SP

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£646
Cash£2,374
Current Liabilities£46,335

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2017Final Gazette dissolved following liquidation (1 page)
12 January 2017Final Gazette dissolved following liquidation (1 page)
12 October 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
12 October 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
6 June 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 June 2016 (2 pages)
6 June 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 June 2016 (2 pages)
26 April 2016Liquidators' statement of receipts and payments to 4 March 2016 (10 pages)
26 April 2016Liquidators statement of receipts and payments to 4 March 2016 (10 pages)
26 April 2016Liquidators' statement of receipts and payments to 4 March 2016 (10 pages)
12 May 2015Liquidators' statement of receipts and payments to 4 March 2015 (7 pages)
12 May 2015Liquidators' statement of receipts and payments to 4 March 2015 (7 pages)
12 May 2015Liquidators statement of receipts and payments to 4 March 2015 (7 pages)
12 May 2015Liquidators statement of receipts and payments to 4 March 2015 (7 pages)
19 March 2014Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 19 March 2014 (2 pages)
19 March 2014Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 19 March 2014 (2 pages)
13 March 2014Registered office address changed from 221 Ashton Road East Failsworth Manchester Lancashire M35 9HE United Kingdom on 13 March 2014 (2 pages)
13 March 2014Registered office address changed from 221 Ashton Road East Failsworth Manchester Lancashire M35 9HE United Kingdom on 13 March 2014 (2 pages)
11 March 2014Statement of affairs with form 4.19 (6 pages)
11 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 March 2014Appointment of a voluntary liquidator (1 page)
11 March 2014Statement of affairs with form 4.19 (6 pages)
11 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 March 2014Appointment of a voluntary liquidator (1 page)
2 May 2013Registration of charge 068127610001 (12 pages)
2 May 2013Registration of charge 068127610001 (12 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1,000
(4 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1,000
(4 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1,000
(4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
1 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
11 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
11 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
7 February 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
19 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Michael John Dewhirst on 9 February 2010 (2 pages)
19 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Michael John Dewhirst on 9 February 2010 (2 pages)
19 May 2010Director's details changed for Michael John Dewhirst on 9 February 2010 (2 pages)
19 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 February 2009Incorporation (12 pages)
9 February 2009Incorporation (12 pages)