R.M. DOUGLAS ASPHALT & PAVING LIMITED

Register to unlock more data on OkredoRegister

R.M. DOUGLAS ASPHALT & PAVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00530438

Incorporation date

16/03/1954

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

The Lexicon, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1954)
dot icon13/07/2023
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon19/06/2013
Final Gazette dissolved following liquidation
dot icon19/03/2013
Return of final meeting in a members' voluntary winding up
dot icon24/01/2013
Liquidators' statement of receipts and payments to 2012-12-07
dot icon29/02/2012
Liquidators' statement of receipts and payments to 2011-12-07
dot icon05/01/2011
Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU on 2011-01-05
dot icon04/01/2011
Appointment of a voluntary liquidator
dot icon04/01/2011
Resolutions
dot icon04/01/2011
Declaration of solvency
dot icon30/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon14/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/10/2009
Secretary's details changed for Trevor Bradbury on 2009-10-30
dot icon30/10/2009
Director's details changed for Mr Benjamin Edward Badcock on 2009-10-30
dot icon30/10/2009
Director's details changed for Trevor Bradbury on 2009-10-30
dot icon25/09/2009
Return made up to 24/09/09; full list of members
dot icon11/08/2009
Accounts made up to 2008-12-31
dot icon15/10/2008
Accounts made up to 2007-12-31
dot icon14/10/2008
Return made up to 01/10/08; full list of members
dot icon29/09/2008
Resolutions
dot icon02/11/2007
Director resigned
dot icon01/11/2007
New director appointed
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon12/10/2007
Return made up to 01/10/07; full list of members
dot icon06/02/2007
Full accounts made up to 2005-12-31
dot icon10/10/2006
Return made up to 01/10/06; full list of members
dot icon04/10/2005
Return made up to 01/10/05; full list of members
dot icon25/05/2005
Accounts made up to 2004-12-31
dot icon29/10/2004
Accounts made up to 2003-12-31
dot icon11/10/2004
Return made up to 01/10/04; full list of members
dot icon10/10/2003
Return made up to 01/10/03; full list of members
dot icon17/06/2003
Accounts made up to 2002-12-31
dot icon11/03/2003
New secretary appointed
dot icon11/03/2003
Secretary resigned;director resigned
dot icon08/10/2002
Return made up to 01/10/02; full list of members
dot icon17/09/2002
Resolutions
dot icon17/09/2002
Resolutions
dot icon14/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/01/2002
New director appointed
dot icon28/12/2001
Director resigned
dot icon28/12/2001
New director appointed
dot icon17/10/2001
Return made up to 01/10/01; full list of members
dot icon20/09/2001
Accounts made up to 2000-12-31
dot icon23/05/2001
Location of debenture register
dot icon23/05/2001
Location of register of members
dot icon26/03/2001
Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU
dot icon18/10/2000
Return made up to 01/10/00; full list of members
dot icon12/10/2000
Secretary resigned
dot icon12/10/2000
New secretary appointed
dot icon28/09/2000
Accounts made up to 1999-12-31
dot icon05/10/1999
Return made up to 01/10/99; full list of members
dot icon16/09/1999
Accounts made up to 1998-12-31
dot icon05/02/1999
Secretary's particulars changed;director's particulars changed
dot icon03/12/1998
Secretary resigned;director resigned
dot icon03/12/1998
New secretary appointed;new director appointed
dot icon20/10/1998
Accounts made up to 1997-12-31
dot icon20/10/1998
Return made up to 01/10/98; full list of members
dot icon07/11/1997
Return made up to 01/10/97; full list of members
dot icon15/10/1997
Registered office changed on 15/10/97 from: 395 george road, erdington, birmingham 23
dot icon15/10/1997
Secretary resigned
dot icon15/10/1997
Director resigned
dot icon15/10/1997
Director resigned
dot icon15/10/1997
New secretary appointed;new director appointed
dot icon15/10/1997
New director appointed
dot icon30/07/1997
Resolutions
dot icon30/07/1997
Accounts made up to 1996-12-31
dot icon28/10/1996
Return made up to 01/10/96; full list of members
dot icon28/10/1996
Location of register of members address changed
dot icon28/10/1996
Location of debenture register address changed
dot icon25/09/1996
Resolutions
dot icon19/09/1996
Full accounts made up to 1995-12-31
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon31/10/1995
Return made up to 01/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon20/10/1994
Return made up to 01/10/94; full list of members
dot icon13/10/1993
Full accounts made up to 1992-12-31
dot icon13/10/1993
Return made up to 01/10/93; full list of members
dot icon24/06/1993
Director resigned;new director appointed
dot icon22/01/1993
Director resigned
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon23/10/1992
Return made up to 01/10/92; no change of members
dot icon23/10/1992
Director's particulars changed;director resigned
dot icon04/03/1992
Director resigned
dot icon23/12/1991
Secretary resigned;new secretary appointed
dot icon14/11/1991
Director resigned
dot icon07/11/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon11/10/1991
Return made up to 01/10/91; full list of members
dot icon03/10/1991
Full accounts made up to 1991-03-31
dot icon30/05/1991
Director resigned
dot icon22/04/1991
Secretary resigned;new secretary appointed
dot icon23/01/1991
Director resigned
dot icon31/10/1990
Director's particulars changed
dot icon12/10/1990
Return made up to 01/10/90; full list of members
dot icon08/10/1990
Full accounts made up to 1990-03-31
dot icon12/02/1990
Secretary's particulars changed
dot icon26/10/1989
Return made up to 12/10/89; full list of members
dot icon26/10/1989
Full accounts made up to 1989-03-31
dot icon31/07/1989
Secretary resigned;new secretary appointed
dot icon12/07/1989
New director appointed
dot icon19/05/1989
Director resigned
dot icon16/05/1989
Secretary resigned;new secretary appointed
dot icon22/11/1988
Return made up to 12/10/88; full list of members
dot icon22/11/1988
Full accounts made up to 1988-03-31
dot icon16/06/1988
New director appointed
dot icon10/05/1988
Director's particulars changed
dot icon08/02/1988
Return made up to 20/10/87; full list of members
dot icon07/01/1988
Full accounts made up to 1987-03-31
dot icon29/01/1987
Full accounts made up to 1986-03-31
dot icon29/01/1987
Return made up to 23/10/86; full list of members
dot icon27/06/1986
Secretary resigned;new secretary appointed
dot icon15/05/1986
Director resigned
dot icon20/12/1982
Resolutions
dot icon16/03/1954
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconNext confirmation date
24/09/2016
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
dot iconNext due on
30/09/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Lyn
Secretary
29/09/1997 - 19/10/1998
18
Lynch, Valerie Ann
Secretary
02/10/2000 - 28/02/2003
121
Bradbury, Trevor
Secretary
28/02/2003 - Present
180
Bradbury, Trevor
Secretary
19/10/1998 - 02/10/2000
180
Atkins, Julian Cedric Clive
Director
01/03/1993 - 29/09/1997
6

Persons with Significant Control

0

No PSC data available.

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 R.M. DOUGLAS ASPHALT & PAVING LIMITED

R.M. DOUGLAS ASPHALT & PAVING LIMITED is an(a) Liquidation company incorporated on 16/03/1954 with the registered office located at The Lexicon, Mount Street, Manchester M2 5NT. There are currently 3 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 R.M. DOUGLAS ASPHALT & PAVING LIMITED?

toggle

R.M. DOUGLAS ASPHALT & PAVING LIMITED is currently Liquidation. It was registered on 16/03/1954 and dissolved on 19/06/2013.

Where is R.M. DOUGLAS ASPHALT & PAVING LIMITED located?

toggle

R.M. DOUGLAS ASPHALT & PAVING LIMITED is registered at The Lexicon, Mount Street, Manchester M2 5NT.

What is the latest filing for R.M. DOUGLAS ASPHALT & PAVING LIMITED?

toggle

The latest filing was on 13/07/2023: Restoration by order of court - previously in Members' Voluntary Liquidation.