Company NameM.A. Darwin Building Contractor Limited
Company StatusDissolved
Company Number04394588
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years ago)
Dissolution Date20 March 2012 (12 years ago)

Business Activity

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

Directors

Director NameMichael Anthony Darwin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(same day as company formation)
RoleBuilder
Correspondence Address25 Springfield Lane
St. Helens
Merseyside
WA10 5EW
Secretary NameAnne Darwin
NationalityBritish
StatusClosed
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Springfield Lane
St. Helens
Merseyside
WA10 5EW
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Mr Michael Anthony Darwin
100.00%
Ordinary

Financials

Year2014
Net Worth£282
Current Liabilities£39,050

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2012Final Gazette dissolved following liquidation (1 page)
20 March 2012Final Gazette dissolved following liquidation (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
20 December 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
21 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2011Appointment of a voluntary liquidator (1 page)
21 February 2011Appointment of a voluntary liquidator (1 page)
21 February 2011Statement of affairs with form 4.19 (5 pages)
21 February 2011Statement of affairs with form 4.19 (5 pages)
21 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-16
(1 page)
26 January 2011Registered office address changed from 25 Springfield Lane Eccleston St. Helens Merseyside WA10 5EW on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from 25 Springfield Lane Eccleston St. Helens Merseyside WA10 5EW on 26 January 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 1
(14 pages)
10 May 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 1
(14 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Return made up to 14/03/09; no change of members (7 pages)
27 March 2009Return made up to 14/03/09; no change of members (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Return made up to 14/03/08; no change of members (6 pages)
1 August 2008Return made up to 14/03/08; no change of members (6 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 June 2007Return made up to 14/03/07; full list of members (6 pages)
3 June 2007Return made up to 14/03/07; full list of members (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 March 2006Return made up to 14/03/06; full list of members (6 pages)
17 March 2006Return made up to 14/03/06; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2005Return made up to 14/03/05; full list of members (6 pages)
18 March 2005Return made up to 14/03/05; full list of members (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2004Return made up to 14/03/04; full list of members (6 pages)
23 March 2004Return made up to 14/03/04; full list of members (6 pages)
1 May 2003Return made up to 14/03/03; full list of members (6 pages)
1 May 2003Return made up to 14/03/03; full list of members (6 pages)
24 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 April 2003Accounts made up to 31 March 2003 (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Registered office changed on 14/03/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2002Incorporation (12 pages)
14 March 2002Incorporation (12 pages)