Company NameMyriad Contracts Limited
Company StatusLiquidation
Company Number04859416
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePaul Boddis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2003(3 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Regent Avenue
Lytham
Lancashire
FY8 4AB
Director NameSimon David Sharp
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2003(3 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stocks Court
Heskin
Chorley
Lancashire
PR7 5LT
Secretary NameSimon David Sharp
NationalityBritish
StatusCurrent
Appointed07 November 2003(3 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stocks Court
Heskin
Chorley
Lancashire
PR7 5LT
Director NameMr Scott Mark Cuthbert
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2004(5 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Smithy Cartford Lane
Little Eccleston
Preston
PR3 0YP
Director NameMr Peter James Durrans
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2004(7 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation House
Station Road Grotton
Oldham
Lancashire
OL4 5QS
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
M3 4EB
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
Lancashire
M3 4EB

Contact

Websitemyriadcontracts.co.uk
Telephone01253 400373
Telephone regionBlackpool

Location

Registered AddressDOW Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 40 other UK companies use this postal address

Shareholders

250 at £1Mr Paul Boddis
22.73%
Ordinary
250 at £1Mr Peter Durrans
22.73%
Ordinary
250 at £1Mr Scott Cuthbert
22.73%
Ordinary
250 at £1Mr Simon David Sharp
22.73%
Ordinary
25 at £1Mrs Ann Boddis
2.27%
Ordinary A
25 at £1Ms Lisa Sharp
2.27%
Ordinary A
25 at £1Ms Lorraine Cuthbert
2.27%
Ordinary A
25 at £1Ms Samantha Durrans
2.27%
Ordinary A

Financials

Year2014
Net Worth£252,628
Cash£1,112,713
Current Liabilities£3,088,427

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return7 August 2017 (6 years, 8 months ago)
Next Return Due21 August 2018 (overdue)

Charges

12 September 2006Delivered on: 23 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 November 2023Liquidators' statement of receipts and payments to 6 September 2023 (18 pages)
9 November 2022Liquidators' statement of receipts and payments to 6 September 2022 (19 pages)
10 November 2021Liquidators' statement of receipts and payments to 6 September 2021 (19 pages)
18 November 2020Liquidators' statement of receipts and payments to 6 September 2020 (17 pages)
27 October 2020Change of details for Mr Peter James Durrrans as a person with significant control on 20 October 2020 (5 pages)
12 November 2019Liquidators' statement of receipts and payments to 6 September 2019 (16 pages)
12 November 2018Liquidators' statement of receipts and payments to 6 September 2018 (15 pages)
22 September 2017Registered office address changed from Myriad House Unit 6 Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 2RP to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 22 September 2017 (2 pages)
22 September 2017Registered office address changed from Myriad House Unit 6 Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 2RP to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 22 September 2017 (2 pages)
20 September 2017Statement of affairs (8 pages)
20 September 2017Statement of affairs (8 pages)
20 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-07
(1 page)
20 September 2017Appointment of a voluntary liquidator (1 page)
20 September 2017Appointment of a voluntary liquidator (1 page)
20 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-07
(1 page)
14 August 2017Notification of Simon Sharp as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Simon Sharp as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
31 August 2016Confirmation statement made on 7 August 2016 with updates (9 pages)
31 August 2016Confirmation statement made on 7 August 2016 with updates (9 pages)
4 May 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
4 May 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,100
(8 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,100
(8 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,100
(8 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 November 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
11 November 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,100
(8 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,100
(8 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,100
(8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
6 September 2013Director's details changed for Scott Cuthbert on 1 November 2012 (2 pages)
6 September 2013Director's details changed for Scott Cuthbert on 1 November 2012 (2 pages)
6 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,100
(8 pages)
6 September 2013Director's details changed for Scott Cuthbert on 1 November 2012 (2 pages)
6 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,100
(8 pages)
6 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,100
(8 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
18 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
18 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
18 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
20 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
20 September 2011Director's details changed for Paul Boddis on 1 August 2011 (2 pages)
20 September 2011Director's details changed for Simon David Sharp on 1 August 2011 (2 pages)
20 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
20 September 2011Director's details changed for Paul Boddis on 1 August 2011 (2 pages)
20 September 2011Director's details changed for Simon David Sharp on 1 August 2011 (2 pages)
20 September 2011Director's details changed for Scott Cuthbert on 1 August 2011 (2 pages)
20 September 2011Director's details changed for Paul Boddis on 1 August 2011 (2 pages)
20 September 2011Director's details changed for Simon David Sharp on 1 August 2011 (2 pages)
20 September 2011Director's details changed for Scott Cuthbert on 1 August 2011 (2 pages)
20 September 2011Director's details changed for Scott Cuthbert on 1 August 2011 (2 pages)
20 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
8 April 2011Auditor's resignation (1 page)
8 April 2011Auditor's resignation (1 page)
25 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
25 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
23 March 2010Accounts for a medium company made up to 30 June 2009 (19 pages)
23 March 2010Accounts for a medium company made up to 30 June 2009 (19 pages)
18 August 2009Return made up to 07/08/09; full list of members (6 pages)
18 August 2009Return made up to 07/08/09; full list of members (6 pages)
23 February 2009Accounts for a medium company made up to 30 June 2008 (19 pages)
23 February 2009Accounts for a medium company made up to 30 June 2008 (19 pages)
18 August 2008Return made up to 07/08/08; no change of members (4 pages)
18 August 2008Director's change of particulars / paul boddis / 06/08/2008 (1 page)
18 August 2008Director's change of particulars / paul boddis / 06/08/2008 (1 page)
18 August 2008Return made up to 07/08/08; no change of members (4 pages)
3 March 2008Accounts for a small company made up to 30 June 2007 (8 pages)
3 March 2008Accounts for a small company made up to 30 June 2007 (8 pages)
18 September 2007Return made up to 07/08/07; full list of members (5 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Return made up to 07/08/07; full list of members (5 pages)
18 September 2007Director's particulars changed (1 page)
13 February 2007Accounts for a small company made up to 30 June 2006 (9 pages)
13 February 2007Accounts for a small company made up to 30 June 2006 (9 pages)
31 October 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 October 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
17 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
17 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
6 September 2005Return made up to 07/08/05; full list of members (10 pages)
6 September 2005Return made up to 07/08/05; full list of members (10 pages)
7 June 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
7 June 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
9 March 2005Registered office changed on 09/03/05 from: unit 2 st georges court kirkham preston lancashire PR4 2EF (1 page)
9 March 2005Registered office changed on 09/03/05 from: unit 2 st georges court kirkham preston lancashire PR4 2EF (1 page)
2 September 2004Return made up to 07/08/04; full list of members (9 pages)
2 September 2004Return made up to 07/08/04; full list of members (9 pages)
17 August 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
17 August 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
15 March 2004Registered office changed on 15/03/04 from: 22 st. John street manchester M3 4EB (1 page)
15 March 2004Registered office changed on 15/03/04 from: 22 st. John street manchester M3 4EB (1 page)
13 March 2004Ad 04/03/04--------- £ si 275@1=275 £ ic 825/1100 (2 pages)
13 March 2004Ad 04/03/04--------- £ si 275@1=275 £ ic 825/1100 (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Ad 05/01/04--------- £ si 275@1=275 £ ic 550/825 (2 pages)
5 February 2004Ad 05/01/04--------- £ si 275@1=275 £ ic 550/825 (2 pages)
5 February 2004New director appointed (2 pages)
16 December 2003Ad 28/11/03--------- £ si 274@1=274 £ ic 2/276 (2 pages)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003Ad 28/11/03--------- £ si 274@1=274 £ ic 276/550 (2 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 December 2003Director resigned (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Ad 28/11/03--------- £ si 274@1=274 £ ic 2/276 (2 pages)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003£ nc 1000/10000 28/11/03 (1 page)
16 December 2003Ad 28/11/03--------- £ si 274@1=274 £ ic 276/550 (2 pages)
16 December 2003£ nc 1000/10000 28/11/03 (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003Director resigned (1 page)
11 November 2003Company name changed dialmode (263) LIMITED\certificate issued on 11/11/03 (2 pages)
11 November 2003Company name changed dialmode (263) LIMITED\certificate issued on 11/11/03 (2 pages)
7 August 2003Incorporation (20 pages)
7 August 2003Incorporation (20 pages)