Company NameM & K Building Contractors Limited
Company StatusDissolved
Company Number03307794
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 3 months ago)
Dissolution Date5 October 1999 (24 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAndrew John Martin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(1 day after company formation)
Appointment Duration2 years, 8 months (closed 05 October 1999)
RoleCompany Director
Correspondence Address387 Milnthorpe Lane
Sandal
Wakefield
West Yorkshire
WF2 7HT
Director NameCraig Martin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(1 day after company formation)
Appointment Duration2 years, 8 months (closed 05 October 1999)
RoleRetail Sales
Correspondence Address80 Howden Way
County Park
Wakefield
West Yorkshire
WF1 4LW
Secretary NameAndrew John Martin
NationalityBritish
StatusClosed
Appointed18 February 1997(4 weeks after company formation)
Appointment Duration2 years, 7 months (closed 05 October 1999)
RoleCompany Director
Correspondence Address387 Milnthorpe Lane
Sandal
Wakefield
West Yorkshire
WF2 7HT
Secretary NameGerhard Kletzing
NationalityGerman
StatusResigned
Appointed22 January 1997(1 day after company formation)
Appointment Duration3 weeks, 6 days (resigned 18 February 1997)
RoleTaxi Driver
Correspondence AddressAuf Dem Meere 8
21335 Luneburg
Germany
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 June 1999First Gazette notice for voluntary strike-off (1 page)
5 May 1999Application for striking-off (1 page)
21 January 1999Return made up to 21/01/99; no change of members (4 pages)
21 September 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
21 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1998Return made up to 21/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1997Secretary's particulars changed;director's particulars changed (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New secretary appointed (2 pages)
4 February 1997Registered office changed on 04/02/97 from: 81A stanley road wakefield west yorkshire WF1 4LH (1 page)
4 February 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
27 January 1997Registered office changed on 27/01/97 from: 1-7 corsica street london N.5 1JG (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997Director resigned (1 page)
21 January 1997Incorporation (14 pages)