Company NameM Challis Projects Ltd
Company StatusDissolved
Company Number05056726
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMichael Andrew Challis
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House 13 Victoria Road
Darlington
County Durham
DL1 5SF
Secretary NameVivienne Linda Challis
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHanover House 13 Victoria Road
Darlington
County Durham
DL1 5SF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressShackleton House Falcon Court
Preston Farm
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

60 at £1Michael Andrew Challis
60.00%
Ordinary
40 at £1Vivienne Linda Challis
40.00%
Ordinary

Financials

Year2014
Net Worth£2,011
Current Liabilities£40,932

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 February 2016Final Gazette dissolved following liquidation (1 page)
9 February 2016Final Gazette dissolved following liquidation (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
9 November 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
26 March 2015Registered office address changed from Hanover House 13 Victoria Road Darlington County Durham DL1 5SF to C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees TS18 3TS on 26 March 2015 (2 pages)
26 March 2015Registered office address changed from Hanover House 13 Victoria Road Darlington County Durham DL1 5SF to C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees TS18 3TS on 26 March 2015 (2 pages)
18 March 2015Appointment of a voluntary liquidator (1 page)
18 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-06
(1 page)
18 March 2015Appointment of a voluntary liquidator (1 page)
18 March 2015Statement of affairs with form 4.19 (6 pages)
18 March 2015Statement of affairs with form 4.19 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Registered office address changed from 21 Largo Gardens Darlington County Durham DL1 5RB on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 21 Largo Gardens Darlington County Durham DL1 5RB on 13 May 2014 (1 page)
13 May 2014Director's details changed for Michael Andrew Challis on 13 May 2014 (2 pages)
13 May 2014Secretary's details changed for Vivienne Linda Challis on 13 May 2014 (1 page)
13 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Director's details changed for Michael Andrew Challis on 13 May 2014 (2 pages)
13 May 2014Secretary's details changed for Vivienne Linda Challis on 13 May 2014 (1 page)
13 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Michael Andrew Challis on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Michael Andrew Challis on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Michael Andrew Challis on 1 October 2009 (2 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2008Return made up to 26/02/08; full list of members (3 pages)
19 March 2008Return made up to 26/02/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2007Return made up to 26/02/07; full list of members (2 pages)
26 March 2007Return made up to 26/02/07; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 April 2006Return made up to 26/02/06; full list of members (2 pages)
20 April 2006Return made up to 26/02/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
25 March 2004Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
25 March 2004Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
26 February 2004Incorporation (17 pages)
26 February 2004Director resigned (1 page)
26 February 2004Incorporation (17 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)