Rhostyllen
Wrexham
LL14 4BG
Wales
Secretary Name | Mr Michael Higginbottom |
---|---|
Status | Closed |
Appointed | 30 November 2012(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 30 June 2021) |
Role | Company Director |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Ms Alison Elizabeth Jenkins |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2015(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 30 June 2021) |
Role | Housewife |
Country of Residence | Wales |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Anthony Powell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Groundworker |
Country of Residence | Wales |
Correspondence Address | 70 Langdale Avenue Rhostyellen Wrexham LL14 4AE Wales |
Secretary Name | Anthony Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 70 Langdale Avenue Rhostyellen Wrexham LL14 4AE Wales |
Director Name | Mr Nick Adamson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2018) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cilcoed Chirk Wrexham LL14 5BX Wales |
Website | mtgroundworks.co.uk |
---|---|
Telephone | 01978 362853 |
Telephone region | Wrexham |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
500 at £1 | Alison Jenkins 50.00% Ordinary |
---|---|
500 at £1 | Michael Higginbottom 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,823 |
Current Liabilities | £88,940 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2021 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
28 January 2021 | Removal of liquidator by court order (21 pages) |
30 December 2020 | Liquidators' statement of receipts and payments to 18 November 2020 (26 pages) |
30 November 2019 | Registered office address changed from 19 Unit a Bersham Enterprise Centre, Colliery Road Rhostyllen Wrexham Wrecsam Cbc LL14 4EG Wales to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 30 November 2019 (2 pages) |
27 November 2019 | Statement of affairs (8 pages) |
27 November 2019 | Appointment of a voluntary liquidator (3 pages) |
27 November 2019 | Resolutions
|
12 September 2019 | Voluntary strike-off action has been suspended (1 page) |
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2019 | Application to strike the company off the register (1 page) |
25 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
25 September 2018 | Termination of appointment of Nick Adamson as a director on 21 September 2018 (1 page) |
4 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
18 August 2017 | Appointment of Mr Nick Adamson as a director on 1 July 2017 (2 pages) |
18 August 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
18 August 2017 | Appointment of Mr Nick Adamson as a director on 1 July 2017 (2 pages) |
18 August 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
23 November 2016 | Registered office address changed from 21 Wynnstay Crescent Rhostyllen Wrexham Clwyd LL14 4BG to 19 Unit a Bersham Enterprise Centre, Colliery Road Rhostyllen Wrexham Wrecsam Cbc LL14 4EG on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 21 Wynnstay Crescent Rhostyllen Wrexham Clwyd LL14 4BG to 19 Unit a Bersham Enterprise Centre, Colliery Road Rhostyllen Wrexham Wrecsam Cbc LL14 4EG on 23 November 2016 (1 page) |
21 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
1 July 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
2 April 2015 | Appointment of Mrs Alison Elizabeth Jenkins as a director on 1 March 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Alison Elizabeth Jenkins as a director on 1 March 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Alison Elizabeth Jenkins as a director on 1 March 2015 (2 pages) |
12 March 2015 | Company name changed m&t groundworks LIMITED\certificate issued on 12/03/15
|
12 March 2015 | Company name changed m&t groundworks LIMITED\certificate issued on 12/03/15
|
12 March 2015 | Change of name notice (2 pages) |
12 March 2015 | Change of name notice (2 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Appointment of Mr Michael Higginbottom as a secretary (1 page) |
20 December 2012 | Appointment of Mr Michael Higginbottom as a secretary (1 page) |
20 December 2012 | Termination of appointment of Anthony Powell as a secretary (1 page) |
20 December 2012 | Registered office address changed from 70 Langdale Avenue Rhostyllen Wrexham Wales LL14 4AE United Kingdom on 20 December 2012 (1 page) |
20 December 2012 | Termination of appointment of Anthony Powell as a secretary (1 page) |
20 December 2012 | Termination of appointment of Anthony Powell as a director (1 page) |
20 December 2012 | Registered office address changed from 70 Langdale Avenue Rhostyllen Wrexham Wales LL14 4AE United Kingdom on 20 December 2012 (1 page) |
20 December 2012 | Termination of appointment of Anthony Powell as a director (1 page) |
18 October 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Michael Higginbottom on 30 June 2010 (2 pages) |
14 September 2010 | Director's details changed for Anthony Powell on 30 June 2010 (2 pages) |
14 September 2010 | Director's details changed for Anthony Powell on 30 June 2010 (2 pages) |
14 September 2010 | Director's details changed for Michael Higginbottom on 30 June 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page) |
29 January 2010 | Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
2 July 2008 | Incorporation (12 pages) |
2 July 2008 | Incorporation (12 pages) |