Company NameM A Developments (Golborne) Limited
Company StatusDissolved
Company Number03643905
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 6 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

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

Directors

Director NamePhilip Craig
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 11 April 2006)
RoleBuilding Contractor
Correspondence Address58 Millingford Avenue
Golborne
Warrington
Cheshire
WA3 3XF
Director NameJohn Kenyon
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 11 April 2006)
RoleBuilding Contractor
Correspondence Address16 Rigby Street
Golborne
Warrington
Cheshire
WA3 3DN
Director NameAndrew Peter Sutcliffe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 11 April 2006)
RoleBuilding Contractor
Correspondence Address125 Winchester Avenue
Great Sankey
Warrington
Cheshire
WA5 1XY
Secretary NamePhilip Craig
NationalityBritish
StatusClosed
Appointed16 May 2000(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address58 Millingford Avenue
Golborne
Warrington
Cheshire
WA3 3XF
Director NameJean Lloyd-Roberts
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleSecretary
Correspondence Address55 Wigshaw Lane
Culcheth
Warrington
WA3 4LX
Director NameMichael Clive Lloyd-Roberts
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleManaging Director
Correspondence Address55 Wigshaw Lane
Culcheth
Warrington
WA3 4LX
Secretary NameJean Lloyd-Roberts
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address55 Wigshaw Lane
Culcheth
Warrington
WA3 4LX
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered Address14 Bold Street
Warrington
WA1 1DL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth-£5,784
Cash£15,946
Current Liabilities£38,362

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
15 November 2005Application for striking-off (1 page)
29 October 2004Return made up to 05/10/04; full list of members (6 pages)
21 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 August 2004Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
21 November 2003Return made up to 05/10/03; full list of members (6 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
22 October 2002Return made up to 05/10/02; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
24 October 2001Return made up to 05/10/01; full list of members (7 pages)
22 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
30 October 2000Ad 19/06/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
30 October 2000Return made up to 05/10/00; full list of members (7 pages)
14 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/05/00
(1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000New secretary appointed (2 pages)
21 October 1999Return made up to 05/10/99; full list of members (5 pages)
5 October 1998Incorporation (18 pages)