Company NameMomentous Construction Limited
Company StatusDissolved
Company Number04288552
CategoryPrivate Limited Company
Incorporation Date17 September 2001(22 years, 7 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Laurence Dean Oliver
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2001(2 weeks, 4 days after company formation)
Appointment Duration6 years, 6 months (closed 30 April 2008)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address8 Merbeck Drive
High Green
Sheffield
S35 4DB
Secretary NameMark Nathan Oliver
NationalityBritish
StatusClosed
Appointed05 October 2001(2 weeks, 4 days after company formation)
Appointment Duration6 years, 6 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address38 Barnsley Road
Thorpe Hesley
Sheffield
South Yorkshire
S61 2RR
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address8 Merbeck Drive
Sheffield
S35 4DB
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
19 November 2007Application for striking-off (2 pages)
4 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 October 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 October 2006Return made up to 17/09/06; full list of members (6 pages)
22 February 2006Return made up to 17/09/05; full list of members (6 pages)
10 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 June 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 February 2005Return made up to 17/09/04; full list of members (6 pages)
21 December 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
9 March 2004Return made up to 17/09/03; full list of members (6 pages)
20 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 October 2002Return made up to 06/09/02; full list of members (6 pages)
20 November 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001Registered office changed on 09/10/01 from: 72 new bond street mayfair london W1S 1RR (1 page)
9 October 2001Director resigned (1 page)