Company NameMusgrove Maintenance Limited
Company StatusDissolved
Company Number07306528
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 9 months ago)
Dissolution Date10 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Robert Earl
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2011(1 year after company formation)
Appointment Duration5 years, 1 month (closed 10 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Parkside Crescent
Surbiton
Surrey
KT5 9BW
Director NameMrs Susan Margaret Earl
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Raeburn Avenue
Surbiton
Surrey
KT5 9BW
Director NameMr Jason Richard Neville
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2011(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Marlow Drive
Sutton
Surrey
SM3 9AS

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth-£1,192
Current Liabilities£46,940

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 August 2016Final Gazette dissolved following liquidation (1 page)
10 August 2016Final Gazette dissolved following liquidation (1 page)
10 May 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
10 May 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
13 May 2015Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middx TW15 3QN to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middx TW15 3QN to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 13 May 2015 (1 page)
12 May 2015Appointment of a voluntary liquidator (1 page)
12 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-17
(1 page)
12 May 2015Statement of affairs with form 4.19 (5 pages)
12 May 2015Statement of affairs with form 4.19 (5 pages)
12 May 2015Appointment of a voluntary liquidator (1 page)
26 February 2015Termination of appointment of Jason Neville as a director on 10 February 2015 (1 page)
26 February 2015Termination of appointment of Jason Neville as a director on 10 February 2015 (1 page)
5 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Appointment of Mr Robert Earl as a director (2 pages)
2 May 2012Appointment of Mr Jason Neville as a director (2 pages)
2 May 2012Appointment of Mr Robert Earl as a director (2 pages)
2 May 2012Termination of appointment of Susan Earl as a director (1 page)
2 May 2012Termination of appointment of Susan Earl as a director (1 page)
2 May 2012Appointment of Mr Jason Neville as a director (2 pages)
29 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
7 July 2010Incorporation (43 pages)
7 July 2010Incorporation (43 pages)