Company NameMichael-Anne Groundworks Limited
Company StatusDissolved
Company Number05544785
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)
Dissolution Date16 December 2010 (13 years, 4 months ago)
Previous NameModeway Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnne Elizabeth Oates
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2005(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 16 December 2010)
RoleCo Director
Correspondence Address248 Millhouse Lane
Moreton
Merseyside
CH46 6HZ
Wales
Secretary NameMr Peter James Gibbons
NationalityBritish
StatusClosed
Appointed15 May 2006(8 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 16 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Whitelands Meadow
Wirral
Merseyside
CH49 6PA
Wales
Director NameRobert Neil Moran
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawkshead Drive
Morecambe
Lancashire
LA4 4SP
Secretary NameJoan Muriel Braithwaite
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address36 Newgate Avenue
Appley Bridge
Wigan
Lancashire
PR25 3GR
Director NameMr Michael John Brunt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 15 May 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address248 Millhouse Lane
Moreton
Wirral
Merseyside
CH46 6HZ
Wales
Secretary NameAnne Elizabeth Oates
NationalityBritish
StatusResigned
Appointed04 November 2005(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 15 May 2006)
RoleCo Director
Correspondence Address248 Millhouse Lane
Moreton
Merseyside
CH46 6HZ
Wales

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2010Final Gazette dissolved following liquidation (1 page)
16 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2010Liquidators' statement of receipts and payments to 21 April 2010 (5 pages)
28 April 2010Liquidators statement of receipts and payments to 21 April 2010 (5 pages)
29 October 2009Liquidators statement of receipts and payments to 21 October 2009 (5 pages)
29 October 2009Liquidators' statement of receipts and payments to 21 October 2009 (5 pages)
12 May 2009Liquidators statement of receipts and payments to 21 April 2009 (5 pages)
12 May 2009Liquidators' statement of receipts and payments to 21 April 2009 (5 pages)
30 April 2008Appointment of a voluntary liquidator (1 page)
30 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-22
(1 page)
30 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2008Statement of affairs with form 4.19 (6 pages)
30 April 2008Statement of affairs with form 4.19 (6 pages)
30 April 2008Appointment of a voluntary liquidator (1 page)
5 April 2008Registered office changed on 05/04/2008 from 94 bidston avenue birkenhead merseyside CH41 0BS (1 page)
5 April 2008Registered office changed on 05/04/2008 from 94 bidston avenue birkenhead merseyside CH41 0BS (1 page)
17 October 2007Return made up to 24/08/07; full list of members (2 pages)
17 October 2007Return made up to 24/08/07; full list of members (2 pages)
16 October 2007Registered office changed on 16/10/07 from: 54 upton road claughton wirral CH41 0DH (1 page)
16 October 2007Registered office changed on 16/10/07 from: 54 upton road claughton wirral CH41 0DH (1 page)
16 October 2007Location of debenture register (1 page)
16 October 2007Location of register of members (1 page)
16 October 2007Location of register of members (1 page)
16 October 2007Location of debenture register (1 page)
15 June 2007Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
15 June 2007Accounts made up to 31 March 2006 (2 pages)
15 June 2007Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
15 June 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 October 2006Return made up to 24/08/06; full list of members (2 pages)
12 October 2006Return made up to 24/08/06; full list of members (2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New secretary appointed (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed;new director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Registered office changed on 17/11/05 from: fcs consultancy LIMITED 48 centurion house centurion way farington leyland lancashire PR25 3GR (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed;new director appointed (2 pages)
17 November 2005Registered office changed on 17/11/05 from: fcs consultancy LIMITED 48 centurion house centurion way farington leyland lancashire PR25 3GR (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
4 November 2005Company name changed modeway LIMITED\certificate issued on 04/11/05 (2 pages)
4 November 2005Company name changed modeway LIMITED\certificate issued on 04/11/05 (2 pages)
24 August 2005Incorporation (17 pages)
24 August 2005Incorporation (17 pages)