Company NameM A Fraser Groundworks & Civils Limited
Company StatusDissolved
Company Number07245242
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)
Dissolution Date1 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NameMichael Andrew Fraser
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address31 Coppy Bridge Drive
Firgrove
Rochdale
Lancashire
OL16 3AQ

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£5,335
Cash£2,473
Current Liabilities£38,553

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 October 2016Final Gazette dissolved following liquidation (1 page)
1 October 2016Final Gazette dissolved following liquidation (1 page)
1 July 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
1 July 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
14 May 2015Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 14 May 2015 (1 page)
13 May 2015Statement of affairs with form 4.19 (5 pages)
13 May 2015Appointment of a voluntary liquidator (1 page)
13 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-01
(1 page)
13 May 2015Appointment of a voluntary liquidator (1 page)
13 May 2015Statement of affairs with form 4.19 (5 pages)
10 December 2014Compulsory strike-off action has been suspended (1 page)
10 December 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
27 February 2014Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE United Kingdom on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE United Kingdom on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Sadler House 14-16 Sadler Street Middleton Manchester M24 5UJ United Kingdom on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Sadler House 14-16 Sadler Street Middleton Manchester M24 5UJ United Kingdom on 27 February 2014 (1 page)
28 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
24 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
6 May 2010Incorporation (34 pages)
6 May 2010Incorporation (34 pages)