MAGHULL DEVELOPMENTS (DALE STREET) LIMITED

Register to unlock more data on OkredoRegister

MAGHULL DEVELOPMENTS (DALE STREET) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05072542

Incorporation date

12/03/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Bridgestones Limited, 125-127 Union Street, Oldham OL1 1TECopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2004)
dot icon01/12/2022
Return of final meeting in a creditors' voluntary winding up
dot icon17/05/2022
Liquidators' statement of receipts and payments to 2022-03-17
dot icon17/05/2021
Liquidators' statement of receipts and payments to 2021-03-17
dot icon15/04/2020
Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE on 2020-04-15
dot icon09/04/2020
Registered office address changed from Unit 11a, the Matchworks 140 Speke Road Garston Liverpool L19 2RF England to C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE on 2020-04-09
dot icon31/03/2020
Appointment of a voluntary liquidator
dot icon31/03/2020
Statement of affairs
dot icon31/03/2020
Resolutions
dot icon13/02/2020
Appointment of Mr Gary Anderson as a secretary on 2020-02-01
dot icon13/02/2020
Termination of appointment of Michael Joseph Hanlon as a director on 2019-05-01
dot icon13/02/2020
Termination of appointment of Michael Hanlon as a secretary on 2020-02-01
dot icon13/02/2020
Appointment of Mr James Mutch as a director on 2019-05-01
dot icon13/02/2020
Appointment of Mr Michael Hanlon as a director on 2019-05-01
dot icon13/05/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon24/04/2019
Compulsory strike-off action has been discontinued
dot icon23/04/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon06/04/2019
Compulsory strike-off action has been suspended
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon10/01/2019
Registered office address changed from Allerton Manor Golf Club Allerton Road Mossley Hill Liverpool L18 3JT England to Unit 11a, the Matchworks 140 Speke Road Garston Liverpool L19 2RF on 2019-01-10
dot icon01/05/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon26/04/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon29/08/2017
Termination of appointment of Michael Hanlon as a director on 2017-03-31
dot icon29/08/2017
Termination of appointment of James Mutch as a director on 2017-03-31
dot icon29/08/2017
Termination of appointment of James Mutch as a director on 2017-03-31
dot icon19/07/2017
Satisfaction of charge 050725420011 in full
dot icon30/05/2017
Satisfaction of charge 7 in full
dot icon30/05/2017
Satisfaction of charge 8 in full
dot icon30/05/2017
Satisfaction of charge 10 in full
dot icon30/05/2017
Satisfaction of charge 9 in full
dot icon26/05/2017
Registration of charge 050725420011, created on 2017-05-25
dot icon19/04/2017
Confirmation statement made on 2017-03-12 with updates
dot icon15/03/2017
Compulsory strike-off action has been discontinued
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon10/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon10/02/2016
Registered office address changed from 26 Rodney Street Liverpool L1 2TQ to Allerton Manor Golf Club Allerton Road Mossley Hill Liverpool L18 3JT on 2016-02-10
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon07/04/2014
Registered office address changed from Switch House Northern Perimeter Road Liverpool Merseyside L30 7PT on 2014-04-07
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/06/2013
Director's details changed for Mr James Mutch on 2013-05-01
dot icon11/06/2013
Director's details changed for Mr Michael Hanlon on 2013-05-01
dot icon11/06/2013
Director's details changed for Mr Michael Joseph Hanlon on 2013-05-01
dot icon14/05/2013
Full accounts made up to 2012-03-31
dot icon30/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon08/05/2012
Full accounts made up to 2011-03-31
dot icon26/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon26/03/2012
Director's details changed for Mr Michael Joseph Hanlon on 2012-01-01
dot icon26/03/2012
Secretary's details changed for Mr Michael Hanlon on 2012-01-01
dot icon06/01/2012
Director's details changed for James Mutch on 2011-12-12
dot icon06/01/2012
Director's details changed for Michael Hanlon on 2011-12-12
dot icon06/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon22/03/2011
Director's details changed for James Mutch on 2011-03-21
dot icon22/03/2011
Registered office address changed from 58 Hope Street Liverpool Merseyside L1 9BZ on 2011-03-22
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 10
dot icon02/06/2010
Full accounts made up to 2009-03-31
dot icon20/04/2010
Registered office address changed from No 1 St Pauls Square Liverpool Merseyside L3 9SJ on 2010-04-20
dot icon07/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon05/06/2009
Full accounts made up to 2008-03-31
dot icon15/05/2009
Return made up to 12/03/09; full list of members
dot icon15/05/2009
Appointment terminated secretary michael hanlon
dot icon06/01/2009
Full accounts made up to 2007-03-31
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 8
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 9
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon28/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/06/2008
Return made up to 12/03/08; no change of members
dot icon01/02/2008
Registered office changed on 01/02/08 from: 8TH floor state house 22 dale street liverpool merseyside L2 4UR
dot icon07/12/2007
Full accounts made up to 2006-03-31
dot icon23/10/2007
Compulsory strike-off action has been discontinued
dot icon29/03/2007
Return made up to 12/03/07; full list of members
dot icon20/11/2006
Full accounts made up to 2005-03-31
dot icon03/10/2006
First Gazette notice for compulsory strike-off
dot icon28/09/2006
Return made up to 12/03/06; full list of members
dot icon22/09/2006
New secretary appointed
dot icon21/06/2006
Director's particulars changed
dot icon21/04/2006
Registered office changed on 21/04/06 from: 4-6 st. Johns road waterloo liverpool L22 9QG
dot icon24/09/2005
Particulars of mortgage/charge
dot icon24/09/2005
Particulars of mortgage/charge
dot icon24/09/2005
Particulars of mortgage/charge
dot icon24/09/2005
Particulars of mortgage/charge
dot icon28/06/2005
Return made up to 12/03/05; full list of members
dot icon18/06/2004
Particulars of mortgage/charge
dot icon26/04/2004
Particulars of mortgage/charge
dot icon03/04/2004
Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon25/03/2004
Memorandum and Articles of Association
dot icon17/03/2004
Certificate of change of name
dot icon15/03/2004
Secretary resigned
dot icon12/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
12/03/2020
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
dot iconNext due on
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGHULL DEVELOPMENTS (DALE STREET) LIMITED

MAGHULL DEVELOPMENTS (DALE STREET) LIMITED is an(a) Liquidation company incorporated on 12/03/2004 with the registered office located at C/O Bridgestones Limited, 125-127 Union Street, Oldham OL1 1TE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGHULL DEVELOPMENTS (DALE STREET) LIMITED?

toggle

MAGHULL DEVELOPMENTS (DALE STREET) LIMITED is currently Liquidation. It was registered on 12/03/2004 .

Where is MAGHULL DEVELOPMENTS (DALE STREET) LIMITED located?

toggle

MAGHULL DEVELOPMENTS (DALE STREET) LIMITED is registered at C/O Bridgestones Limited, 125-127 Union Street, Oldham OL1 1TE.

What does MAGHULL DEVELOPMENTS (DALE STREET) LIMITED do?

toggle

MAGHULL DEVELOPMENTS (DALE STREET) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for MAGHULL DEVELOPMENTS (DALE STREET) LIMITED?

toggle

The latest filing was on 01/12/2022: Return of final meeting in a creditors' voluntary winding up.