Company NameN.M.G. Acoustic Engineering Ltd.
Company StatusDissolved
Company Number07769174
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 6 months ago)
Dissolution Date5 January 2023 (1 year, 2 months ago)

Business Activity

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

Director

Director NameMiss Nicola Jane Burgin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed09 September 2011(same day as company formation)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS

Location

Registered AddressStanmore House
64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth-£15,688
Cash£4,470
Current Liabilities£96,947

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 January 2023Final Gazette dissolved following liquidation (1 page)
5 October 2022Return of final meeting in a creditors' voluntary winding up (19 pages)
28 July 2022Liquidators' statement of receipts and payments to 22 May 2022 (20 pages)
27 April 2022Appointment of a voluntary liquidator (3 pages)
9 January 2022Removal of liquidator by court order (19 pages)
12 July 2021Registered office address changed from 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 12 July 2021 (2 pages)
6 July 2021Liquidators' statement of receipts and payments to 22 May 2021 (20 pages)
12 August 2020Liquidators' statement of receipts and payments to 22 May 2020 (20 pages)
30 July 2019Liquidators' statement of receipts and payments to 22 May 2019 (17 pages)
31 July 2018Liquidators' statement of receipts and payments to 22 May 2018 (17 pages)
23 May 2018Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages)
2 September 2017Liquidators' statement of receipts and payments to 22 May 2017 (18 pages)
2 September 2017Liquidators' statement of receipts and payments to 22 May 2017 (18 pages)
14 July 2016Liquidators' statement of receipts and payments to 22 May 2016 (16 pages)
14 July 2016Liquidators' statement of receipts and payments to 22 May 2016 (16 pages)
16 June 2016Registered office address changed from Unit 4 Meadowbank Works Meadow Bank Road Rotherham South Yorkshire S61 2NF England to 32 Stamford Street Altrincham Cheshire WA14 1EY on 16 June 2016 (2 pages)
16 June 2016Registered office address changed from Unit 4 Meadowbank Works Meadow Bank Road Rotherham South Yorkshire S61 2NF England to 32 Stamford Street Altrincham Cheshire WA14 1EY on 16 June 2016 (2 pages)
22 July 2015Liquidators statement of receipts and payments to 22 May 2015 (14 pages)
22 July 2015Liquidators' statement of receipts and payments to 22 May 2015 (14 pages)
22 July 2015Liquidators' statement of receipts and payments to 22 May 2015 (14 pages)
9 June 2014Appointment of a voluntary liquidator (1 page)
9 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2014Statement of affairs with form 4.19 (6 pages)
9 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2014Statement of affairs with form 4.19 (6 pages)
9 June 2014Appointment of a voluntary liquidator (1 page)
1 May 2014Registered office address changed from 17 Birks Wood Drive Oughtibridge Sheffield South Yorkshire on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 17 Birks Wood Drive Oughtibridge Sheffield South Yorkshire on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 17 Birks Wood Drive Oughtibridge Sheffield South Yorkshire on 1 May 2014 (1 page)
23 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,000
(3 pages)
23 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,000
(3 pages)
23 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,000
(3 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)