Company NameDemolition Network Limited
Company StatusDissolved
Company Number06655661
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 8 months ago)
Dissolution Date30 October 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Paul Edwards
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(5 months, 1 week after company formation)
Appointment Duration12 years, 10 months (closed 30 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Parksway
Pendlebury, Swinton
Manchester
M27 4JN
Director NameMrs Charlene Murray
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Prestbury Avenue
Manchester
M14 7HF

Location

Registered AddressAstute House
Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£106,135
Cash£5,932
Current Liabilities£482,059

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 June 2017Liquidators' statement of receipts and payments to 25 March 2017 (14 pages)
3 June 2016Liquidators' statement of receipts and payments to 25 March 2016 (33 pages)
8 June 2015Liquidators statement of receipts and payments to 25 March 2015 (10 pages)
8 June 2015Liquidators' statement of receipts and payments to 25 March 2015 (10 pages)
11 April 2014Administrator's progress report to 26 March 2014 (13 pages)
8 April 2014Appointment of a voluntary liquidator (1 page)
26 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 November 2013Administrator's progress report to 18 October 2013 (14 pages)
13 November 2013All of the property or undertaking has been released from charge 2 (5 pages)
5 July 2013Result of meeting of creditors (2 pages)
19 June 2013Statement of administrator's proposal (40 pages)
18 June 2013Statement of affairs with form 2.14B (6 pages)
2 May 2013Registered office address changed from Unit 22 Sandpiper Court Waters Edge Business Park Modwen Road Salford Greater Manchester M5 3EZ United Kingdom on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from Unit 22 Sandpiper Court Waters Edge Business Park Modwen Road Salford Greater Manchester M5 3EZ United Kingdom on 2 May 2013 (2 pages)
1 May 2013Appointment of an administrator (1 page)
23 August 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 1
(3 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Termination of appointment of Charlene Murray as a director (1 page)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
18 November 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
7 September 2011Registered office address changed from 16 Prestbury Avenue Manchester M14 7HF United Kingdom on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 16 Prestbury Avenue Manchester M14 7HF United Kingdom on 7 September 2011 (1 page)
6 September 2011Registered office address changed from Unit 22, Sandpiper Court Waters Edge Business Park, Modwen Road Salford M5 3EZ United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Unit 22, Sandpiper Court Waters Edge Business Park, Modwen Road Salford M5 3EZ United Kingdom on 6 September 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 September 2010Director's details changed for Miss Charlene Hopkins on 24 July 2010 (3 pages)
15 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Mr Paul Edwards on 24 July 2010 (2 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 December 2009Registered office address changed from Maigh Eo House Langley Road Salford Lancashire M6 6FG United Kingdom on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Maigh Eo House Langley Road Salford Lancashire M6 6FG United Kingdom on 3 December 2009 (1 page)
3 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
5 August 2009Director appointed mr paul edwards (1 page)
6 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 July 2008Incorporation (15 pages)