Eccles
Manchester
M46 0GR
Secretary Name | Mrs Susan McGregor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 28 Greenwood Place Eccles Manchester M30 9EX |
Director Name | Mr Scott Anthony Raftry |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2013(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (closed 23 February 2024) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mrs Susan McGregor |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(7 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 January 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 28 Greenwood Place Ellesmere Park Eccles Manchester M30 9EX |
Director Name | Mr Matthew Joseph Fairhurst |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(11 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 November 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 83 Ducie Street Manchester Lancashire M1 2JQ |
Website | www.dwmplantltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7079789 |
Telephone region | Manchester |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | D.w. Mcgregor 50.00% Ordinary |
---|---|
50 at £1 | Susan Mcgregor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £257,920 |
Cash | £43,392 |
Current Liabilities | £943,517 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 February 2015 | Delivered on: 9 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
2 September 2014 | Delivered on: 11 September 2014 Satisfied on: 25 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
23 November 2023 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
---|---|
19 December 2022 | Liquidators' statement of receipts and payments to 27 October 2022 (23 pages) |
15 December 2021 | Registered office address changed from C/O Kmpg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 15 December 2021 (2 pages) |
28 November 2020 | Registered office address changed from Office1 Causeway Bridge Business Centre Alder Lane Warrington WA5 4BN England to C/O Kmpg Llp 15 Canada Square Canary Wharf London E14 5GL on 28 November 2020 (2 pages) |
25 November 2020 | Appointment of a voluntary liquidator (3 pages) |
25 November 2020 | Resolution INSOLVENCY:resolution re. Appointment of liquidator (1 page) |
25 November 2020 | Resolutions
|
18 November 2020 | Statement of affairs (10 pages) |
11 November 2020 | Resolutions
|
13 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
2 August 2019 | Registered office address changed from Office1 Alder Lane Burtonwood Warrington WA5 4BN England to Office1 Causeway Bridge Business Centre Alder Lane Warrington WA5 4BN on 2 August 2019 (1 page) |
2 August 2019 | Registered office address changed from 83 Ducie Street Manchester Lancashire M1 2JQ to Office1 Alder Lane Burtonwood Warrington WA5 4BN on 2 August 2019 (1 page) |
22 May 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
17 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
14 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 February 2016 | Termination of appointment of Matthew Joseph Fairhurst as a director on 12 November 2015 (1 page) |
8 February 2016 | Termination of appointment of Matthew Joseph Fairhurst as a director on 12 November 2015 (1 page) |
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
25 April 2015 | Satisfaction of charge 047522680001 in full (6 pages) |
25 April 2015 | Satisfaction of charge 047522680001 in full (6 pages) |
9 February 2015 | Registration of charge 047522680002, created on 5 February 2015 (5 pages) |
9 February 2015 | Registration of charge 047522680002, created on 5 February 2015 (5 pages) |
9 February 2015 | Registration of charge 047522680002, created on 5 February 2015 (5 pages) |
22 January 2015 | Appointment of Mr Matthew Joseph Fairhurst as a director on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Matthew Joseph Fairhurst as a director on 22 January 2015 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 September 2014 | Registration of charge 047522680001, created on 2 September 2014 (44 pages) |
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
24 January 2014 | Registered office address changed from 28 Greenwood Place Ellesmere Park Eccles Manchester M30 9EX on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from 28 Greenwood Place Ellesmere Park Eccles Manchester M30 9EX on 24 January 2014 (1 page) |
12 June 2013 | Appointment of Mr Scott Anthony Raftry as a director (2 pages) |
12 June 2013 | Appointment of Mr Scott Anthony Raftry as a director (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
18 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Termination of appointment of Susan Mcgregor as a director (1 page) |
21 January 2011 | Termination of appointment of Susan Mcgregor as a director (1 page) |
5 January 2011 | Appointment of Mrs Susan Mcgregor as a director (2 pages) |
5 January 2011 | Appointment of Mrs Susan Mcgregor as a director (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Mr David William Mcgregor on 2 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr David William Mcgregor on 2 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr David William Mcgregor on 2 May 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
28 May 2008 | Secretary's change of particulars / susan mcgregor / 27/05/2008 (2 pages) |
28 May 2008 | Secretary's change of particulars / susan mcgregor / 27/05/2008 (2 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from 28 greenwood place ellesmere park eccles manchester lancashire M30 9EX (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 28 greenwood place ellesmere park eccles manchester lancashire M30 9EX (1 page) |
28 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
27 May 2008 | Director's change of particulars / david mcgregor / 27/05/2008 (1 page) |
27 May 2008 | Director's change of particulars / david mcgregor / 27/05/2008 (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 1 gibfield drive gadbury fold atherton manchester lancashire M46 0GR (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 1 gibfield drive gadbury fold atherton manchester lancashire M46 0GR (1 page) |
8 November 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 1 stonechat close, ellenbrook worsley salford lancs M28 7XQ (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 1 stonechat close, ellenbrook worsley salford lancs M28 7XQ (1 page) |
18 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
18 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 May 2007 | Return made up to 02/05/07; no change of members (6 pages) |
16 May 2007 | Return made up to 02/05/07; no change of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 May 2006 | Return made up to 02/05/06; full list of members (6 pages) |
9 May 2006 | Return made up to 02/05/06; full list of members (6 pages) |
10 October 2005 | Return made up to 02/05/05; full list of members (6 pages) |
10 October 2005 | Return made up to 02/05/05; full list of members (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
19 January 2005 | Secretary's particulars changed (1 page) |
19 January 2005 | Secretary's particulars changed (1 page) |
15 July 2004 | Return made up to 02/05/04; full list of members (6 pages) |
15 July 2004 | Return made up to 02/05/04; full list of members (6 pages) |
16 April 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
16 April 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
15 May 2003 | Company name changed dmw plant LIMITED\certificate issued on 15/05/03 (2 pages) |
15 May 2003 | Company name changed dmw plant LIMITED\certificate issued on 15/05/03 (2 pages) |
2 May 2003 | Incorporation (19 pages) |
2 May 2003 | Incorporation (19 pages) |