Company NameM.C. Building & Joinery Ltd
Company StatusDissolved
Company Number04578913
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Mark Robert McWilliam
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Carriage House 74a Southfield
Hessle
East Yorkshire
HU13 0EU
Secretary NameSally Ann McWilliam
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressThe Carriage House 74a Southfield
Hessle
East Yorkshire
HU13 0EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01482 641333
Telephone regionHull

Location

Registered AddressThe Carriage House
74a Southfield
Hessle
East Yorkshire
HU13 0EU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Shareholders

1 at £1Mr Mark Robert Mcwilliam
100.00%
Ordinary

Financials

Year2014
Net Worth£900
Cash£3,743
Current Liabilities£4,753

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
15 December 2022Application to strike the company off the register (1 page)
19 August 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
10 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
8 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
7 November 2019Cessation of Sally Ann Mcwilliam as a person with significant control on 7 October 2019 (1 page)
7 November 2019Notification of Mark Mcwilliam as a person with significant control on 7 October 2019 (2 pages)
7 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
17 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
6 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
30 June 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
31 July 2015Micro company accounts made up to 31 October 2014 (6 pages)
31 July 2015Micro company accounts made up to 31 October 2014 (6 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Secretary's details changed for Sally Ann Mcwilliam on 18 October 2013 (1 page)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Registered office address changed from 51 Swanland Road Hessle East Yorkshire HU13 0NN on 5 November 2013 (1 page)
5 November 2013Director's details changed for Mr Mark Robert Mcwilliam on 18 October 2013 (2 pages)
5 November 2013Director's details changed for Mr Mark Robert Mcwilliam on 18 October 2013 (2 pages)
5 November 2013Secretary's details changed for Sally Ann Mcwilliam on 18 October 2013 (1 page)
5 November 2013Registered office address changed from 51 Swanland Road Hessle East Yorkshire HU13 0NN on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 51 Swanland Road Hessle East Yorkshire HU13 0NN on 5 November 2013 (1 page)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 November 2009Director's details changed for Mark Robert Mcwilliam on 31 October 2009 (2 pages)
13 November 2009Director's details changed for Mark Robert Mcwilliam on 31 October 2009 (2 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 November 2008Return made up to 31/10/08; full list of members (3 pages)
24 November 2008Return made up to 31/10/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 November 2006Return made up to 31/10/06; full list of members (6 pages)
29 November 2006Return made up to 31/10/06; full list of members (6 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 November 2005Return made up to 31/10/05; full list of members (6 pages)
1 November 2005Return made up to 31/10/05; full list of members (6 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 November 2004Amended accounts made up to 31 October 2003 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
23 November 2004Amended accounts made up to 31 October 2003 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
22 October 2004Return made up to 31/10/04; full list of members (6 pages)
22 October 2004Return made up to 31/10/04; full list of members (6 pages)
18 November 2003Return made up to 31/10/03; full list of members (6 pages)
18 November 2003Return made up to 31/10/03; full list of members (6 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002Registered office changed on 05/12/02 from: 332 beverley road hull HU5 1BA (1 page)
5 December 2002Registered office changed on 05/12/02 from: 332 beverley road hull HU5 1BA (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002Director resigned (1 page)
31 October 2002Incorporation (9 pages)
31 October 2002Incorporation (9 pages)