Company NameMahdlo Contractors Limited
Company StatusDissolved
Company Number01111050
CategoryPrivate Limited Company
Incorporation Date1 May 1973(51 years ago)
Dissolution Date28 August 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Jean Rosemary Hobman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1991(18 years, 4 months after company formation)
Appointment Duration29 years, 12 months (closed 28 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
Secretary NameMrs Jean Rosemary Hobman
StatusClosed
Appointed12 December 2013(40 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 28 August 2021)
RoleCompany Director
Correspondence AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
Director NameMr William Hobman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2014(41 years, 3 months after company formation)
Appointment Duration7 years (closed 28 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
Director NameMr Kenneth James Oldham
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(18 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 April 2001)
RoleCompany Director
Correspondence AddressHunters Close Second Avenue
Bardsey
Leeds
West Yorkshire
LS17 9BQ
Director NameMr Mervyn Kenneth Oldham
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(18 years, 4 months after company formation)
Appointment Duration22 years, 6 months (resigned 12 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemary Cottage 16 High Street
Clifford
Wetherby
West Yorkshire
LS23 6JF
Secretary NameMr Mervyn Kenneth Oldham
NationalityBritish
StatusResigned
Appointed08 September 1991(18 years, 4 months after company formation)
Appointment Duration22 years, 3 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemary Cottage 16 High Street
Clifford
Wetherby
West Yorkshire
LS23 6JF

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Executors Of Mervyn Kenneth Oldham
50.00%
Ordinary
250 at £1Jean Rosemary Hobman
50.00%
Ordinary

Financials

Year2014
Net Worth£9,709
Cash£25,890
Current Liabilities£150,000

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

22 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
15 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
21 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
23 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 500
(5 pages)
23 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 500
(5 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
10 September 2014Appointment of William Hobman as a director on 11 August 2014 (2 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 500
(6 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 500
(6 pages)
21 July 2014Termination of appointment of Mervyn Kenneth Oldham as a director on 12 March 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
12 December 2013Appointment of Mrs Jean Rosemary Hobman as a secretary (2 pages)
12 December 2013Termination of appointment of Mervyn Oldham as a secretary (1 page)
1 October 2013Director's details changed for Mrs Jean Rosemary Hobman on 8 September 2013 (2 pages)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 500
(5 pages)
1 October 2013Director's details changed for Mrs Jean Rosemary Hobman on 8 September 2013 (2 pages)
1 October 2013Registered office address changed from C/O M K Oldham 16 High Street High Street Clifford Wetherby West Yorkshire LS23 6JF United Kingdom on 1 October 2013 (1 page)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 500
(5 pages)
1 October 2013Registered office address changed from C/O M K Oldham 16 High Street High Street Clifford Wetherby West Yorkshire LS23 6JF United Kingdom on 1 October 2013 (1 page)
8 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
2 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
11 October 2010Director's details changed for Mrs Jean Rosemary Hobman on 8 September 2010 (2 pages)
11 October 2010Director's details changed for Mrs Jean Rosemary Hobman on 8 September 2010 (2 pages)
11 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
31 March 2010Registered office address changed from Boston Group Blackburn Ind Estat Enterprise Way Bishopdyke Road Sherburn in Elmet West Yorkshire LS25 6ES on 31 March 2010 (1 page)
8 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
13 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
10 February 2009Return made up to 08/09/08; no change of members (4 pages)
10 February 2009Location of register of members (1 page)
10 February 2009Location of debenture register (1 page)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
29 December 2007Return made up to 08/09/07; no change of members (7 pages)
11 April 2007Return made up to 08/09/06; full list of members (5 pages)
5 March 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
20 September 2005Return made up to 08/09/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
26 November 2004Return made up to 08/09/04; full list of members (8 pages)
6 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
6 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
13 January 2004Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
8 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
2 October 2002Return made up to 08/09/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
8 October 2001Return made up to 08/09/01; full list of members
  • 363(287) ‐ Registered office changed on 08/10/01
(6 pages)
17 May 2001Director resigned (1 page)
26 October 2000Return made up to 08/09/00; full list of members (7 pages)
20 October 2000Accounts for a small company made up to 5 April 2000 (4 pages)
20 October 2000Accounts for a small company made up to 5 April 2000 (4 pages)
25 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
25 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
15 October 1999Return made up to 08/09/99; full list of members (7 pages)
1 February 1999Full accounts made up to 5 April 1998 (9 pages)
1 February 1999Full accounts made up to 5 April 1998 (9 pages)
9 October 1998Return made up to 08/09/98; no change of members (5 pages)
2 February 1998Full accounts made up to 5 April 1997 (9 pages)
2 February 1998Full accounts made up to 5 April 1997 (9 pages)
23 October 1997Return made up to 08/09/97; no change of members (6 pages)
11 March 1997Secretary's particulars changed;director's particulars changed (1 page)
11 March 1997Return made up to 08/09/96; full list of members (7 pages)
26 January 1997Full accounts made up to 5 April 1996 (9 pages)
26 January 1997Full accounts made up to 5 April 1996 (9 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
13 September 1995Return made up to 08/09/95; no change of members (12 pages)