Company NameCheshire Metalcraft (2010) Limited
Company StatusDissolved
Company Number06855563
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameM D H Services (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMr John Edward Burke
NationalityBritish
StatusClosed
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Teal Close
Broadheath
Altrincham
Cheshire
WA14 5LP
Director NameMr John Edward Burke
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 13 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Teal Close
Broadheath
Altrincham
Cheshire
WA14 5LP
Director NameMrs Debra Jayne Horrocks
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address27 Brookfield Drive
Timperley
Altrincham
Cheshire
WA15 6QR
Director NameMr Michael Philip Horrocks
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleSafety Consultant
Country of ResidenceEngland
Correspondence Address27 Brookfield Drive
Timperley
Altrincham
Cheshire
WA15 6QR
Director NameMr John Edward Burke
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(1 year after company formation)
Appointment Duration2 months (resigned 14 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPO Box No
377 Welwyn Way
Altrincham
Cheshire
WA14 5XF
Director NameMr Graham Paul Ennis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 September 2010)
RoleSteel Fabricator And Welder
Country of ResidenceEngland
Correspondence Address5 Olive Road
Timperley
Altrincham
Cheshire
WA15 6HZ
Director NameMr Nicholas Steven Hickman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 September 2010)
RoleSteel Fabricator And Welder
Country of ResidenceEngland
Correspondence Address16 Brookfield Drive
Timperley
Altrincham
Cheshire
WA15 6QR
Director NameMrs Jane Ennis
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Teal Close
Broadheath
Altrincham
Cheshire
WA14 5LP
Director NameJoanne Roylance
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Teal Close
Broadheath
Altrincham
Cheshire
WA14 5LP

Contact

Telephone0161 9297740
Telephone regionManchester

Location

Registered Address8 Teal Close
Broadheath
Altrincham
Cheshire
WA14 5LP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

2 at £1John Burke
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(3 pages)
8 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(3 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 August 2013Termination of appointment of Jane Ennis as a director (1 page)
21 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(3 pages)
21 August 2013Termination of appointment of Joanne Roylance as a director (1 page)
21 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(3 pages)
21 August 2013Appointment of Mr John Edward Burke as a director (2 pages)
23 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
10 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 October 2010Termination of appointment of Nicholas Hickman as a director (1 page)
18 October 2010Appointment of Joanne Roylance as a director (2 pages)
18 October 2010Termination of appointment of Graham Ennis as a director (1 page)
18 October 2010Appointment of Mrs. Jane Ennis as a director (2 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
15 June 2010Appointment of Mr Graham Paul Ennis as a director (2 pages)
15 June 2010Appointment of a secretary (1 page)
15 June 2010Appointment of Mr Nicholas Steven Hickman as a director (2 pages)
14 June 2010Termination of appointment of John Burke as a director (1 page)
4 June 2010Change of name notice (2 pages)
4 June 2010Company name changed m d h services (uk) LIMITED\certificate issued on 04/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
4 May 2010Termination of appointment of Debra Horrocks as a director (1 page)
4 May 2010Appointment of Mr John Edward Burke as a director (2 pages)
4 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
1 May 2010Director's details changed for Debra Jayne Horrocks on 23 March 2010 (2 pages)
1 May 2010Termination of appointment of Debra Horrocks as a director (1 page)
1 May 2010Termination of appointment of Michael Horrocks as a director (1 page)
1 May 2010Registered office address changed from 27 Brookfield Drive Timperley Altrincham Cheshire WA15 6QR on 1 May 2010 (1 page)
1 May 2010Registered office address changed from 27 Brookfield Drive Timperley Altrincham Cheshire WA15 6QR on 1 May 2010 (1 page)
1 May 2010Director's details changed for Michael Philip Horrocks on 23 March 2010 (2 pages)
23 March 2009Incorporation (19 pages)