About

Registered Number: 04770500
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Liquidation
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

M. Davenport Builders Ltd was registered on 19 May 2003 and are based in Manchester. We don't currently know the number of employees at the company. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVENPORT, Mark 03 June 2003 - 1
DAVENPORT, Christine 03 June 2003 05 March 2018 1

Filing History

Document Type Date
LIQ02 - N/A 16 July 2019
AD01 - Change of registered office address 08 May 2019
RESOLUTIONS - N/A 07 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 16 July 2018
TM02 - Termination of appointment of secretary 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 27 November 2017
CH01 - Change of particulars for director 26 June 2017
CH01 - Change of particulars for director 26 June 2017
CS01 - N/A 21 June 2017
CH03 - Change of particulars for secretary 21 June 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 18 July 2016
CH01 - Change of particulars for director 18 July 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 12 April 2013
CH01 - Change of particulars for director 22 January 2013
CH03 - Change of particulars for secretary 22 January 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 24 March 2009
287 - Change in situation or address of Registered Office 31 October 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 29 November 2005
395 - Particulars of a mortgage or charge 15 November 2005
363s - Annual Return 25 October 2005
363a - Annual Return 21 June 2005
287 - Change in situation or address of Registered Office 08 June 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 09 June 2004
395 - Particulars of a mortgage or charge 12 December 2003
123 - Notice of increase in nominal capital 09 October 2003
RESOLUTIONS - N/A 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
287 - Change in situation or address of Registered Office 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 October 2005 Outstanding

N/A

Debenture 01 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.