Company NameMuckaway Limited
DirectorsIan Chester and Alan Wright
Company StatusDissolved
Company Number04075370
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameIan Chester
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2000(1 day after company formation)
Appointment Duration23 years, 7 months
RolePlant Hire & Construction
Correspondence Address1 Wrights Way
Burnhope
Durham
County Durham
DH7 0DL
Secretary NameAlan Wright
NationalityBritish
StatusCurrent
Appointed04 April 2001(6 months, 2 weeks after company formation)
Appointment Duration23 years
RoleSite Clearance
Correspondence AddressStephanie Manor
3 Wrights Way
Burnhope Durham
Durham
DH7 0DC
Director NameAlan Wright
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2002(1 year, 9 months after company formation)
Appointment Duration21 years, 9 months
RolePlant Hire & Construction
Correspondence Address3 Wrights Way
Burnhope
Durham
County Durham
DH7 0DL
Director NameDeborah Susan Wright
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 April 2001)
RoleLandlady
Correspondence Address3 Wrights Way
Burnhope
Durham
DH7 0DL
Secretary NameDeborah Susan Wright
NationalityBritish
StatusResigned
Appointed21 September 2000(1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 April 2001)
RoleLandlady
Correspondence Address3 Wrights Way
Burnhope
Durham
DH7 0DL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Marlor Walls
C12 Marquis Court Marquis Way
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 January 2007Dissolved (1 page)
2 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2006Liquidators statement of receipts and payments (5 pages)
10 January 2006Liquidators statement of receipts and payments (5 pages)
29 June 2005Liquidators statement of receipts and payments (5 pages)
14 July 2004Statement of affairs (5 pages)
6 July 2004Registered office changed on 06/07/04 from: 4 high street stanley durham DH9 0DQ (1 page)
30 June 2004Appointment of a voluntary liquidator (1 page)
30 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2003Return made up to 20/09/03; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 October 2002Return made up to 20/09/02; full list of members (7 pages)
20 August 2002New director appointed (2 pages)
13 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 November 2001Ad 05/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 August 2001Registered office changed on 22/08/01 from: 3 wrights way burnhope durham county durham DH7 0DL (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001Secretary resigned;director resigned (1 page)
4 October 2000New secretary appointed;new director appointed (2 pages)
29 September 2000Director resigned (1 page)
27 September 2000Registered office changed on 27/09/00 from: thd suite 1-3 41-43 westmorland road newcastle upon tyne NE1 4EH (1 page)
27 September 2000New director appointed (2 pages)
25 September 2000Registered office changed on 25/09/00 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)