Company NameMerseyside Plastering Limited
Company StatusDissolved
Company Number05176098
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)
Dissolution Date4 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Jeff Murphy
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Teynham Avenue
Knowsley
Prescot
Merseyside
L34 0JQ
Director NameMr Michael Anthony Redfern
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Longmeadow Road
Knowsley
Prescot
Merseyside
L34 0HS
Secretary NameMr Michael Redfern
NationalityBritish
StatusClosed
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Longmeadow Road
Knowsley
Prescot
Merseyside
L34 0HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Allen House
Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London

Financials

Year2013
Net Worth-£11,151
Current Liabilities£413,767

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 January 2017INSOLVENCY:Progress report ends 11/11/2016 (10 pages)
15 March 2016Appointment of a liquidator (1 page)
15 March 2016Order of court to wind up (2 pages)
18 January 2016Registered office address changed from 1 Allen House Westmead Road Sutton Surrey SM1 4LA to 1 Allen House Westmead Road Sutton Surrey SM1 4LA on 18 January 2016 (2 pages)
22 December 2015Registered office address changed from Unit 2 Caddick Road Knowsley Business Park Prescot Merseyside L34 9HP to 1 Allen House Westmead Road Sutton Surrey SM1 4LA on 22 December 2015 (2 pages)
21 December 2015Appointment of a liquidator (1 page)
10 December 2015Order of court to wind up (2 pages)
26 February 2015Satisfaction of charge 1 in full (4 pages)
3 December 2014Registration of charge 051760980003, created on 28 November 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 October 2014Director's details changed for Jeffrey Murphy on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Jeffrey Murphy on 1 October 2014 (2 pages)
30 July 2014Registered office address changed from Unit 2 Caddick Road,Knowsley Business Park Prescot L34 9HP to Unit 2 Caddick Road Knowsley Business Park Prescot Merseyside L34 9HP on 30 July 2014 (1 page)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 90
(6 pages)
13 November 2013Satisfaction of charge 2 in full (4 pages)
4 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
5 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 August 2012Secretary's details changed for Michael Redfern on 30 April 2012 (2 pages)
17 August 2012Director's details changed for Michael Redfern on 30 April 2012 (2 pages)
17 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
15 December 2011Registered office address changed from Railway House Hale View Road Huyton Liverpool Merseyside L36 6DD on 15 December 2011 (2 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 September 2009Return made up to 09/07/09; full list of members (4 pages)
23 September 2009Location of debenture register (1 page)
23 September 2009Location of register of members (1 page)
23 September 2009Registered office changed on 23/09/2009 from the rear OF242 east prescot road knotty ash liverpool merseyside L14 5NG (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 February 2009Return made up to 09/07/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 August 2007Return made up to 09/07/07; full list of members (2 pages)
10 August 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
4 July 2007Ad 30/03/07--------- £ si 88@1=88 £ ic 2/90 (2 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 October 2006Registered office changed on 12/10/06 from: rear of 242, east prescot road knotty ash liverpool merseyside L14 5NG (1 page)
8 September 2006Location of register of members (1 page)
8 September 2006Return made up to 09/07/06; full list of members (3 pages)
8 September 2006Location of debenture register (1 page)
8 September 2006Registered office changed on 08/09/06 from: 1A jubilee avenue, broadgreen liverpool merseyside L14 3NB (1 page)
21 July 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 August 2005Return made up to 09/07/05; full list of members (2 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
11 August 2004Ad 09/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004New director appointed (2 pages)
9 July 2004Incorporation (16 pages)