Company NameM H Construction (UK) Limited
Company StatusDissolved
Company Number05013838
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 3 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Peter Coates
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Orchard Croft
Cottingham
East Yorkshire
HU16 4HG
Director NameMr Peter Sydney Coates
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Beverley Road
South Cave
Brough
East Yorkshire
HU15 2BB
Secretary NameMr David Peter Coates
NationalityBritish
StatusClosed
Appointed12 September 2005(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Orchard Croft
Cottingham
East Yorkshire
HU16 4HG
Director NameMarcus Lee Garnett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address27 Grange Drive
Cottingham
East Yorkshire
HU16 5RE
Director NamePhilip David Mackay
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address30 Braids Walk
Kirkella
East Yorkshire
HU10 7PD
Director NameMr Paul Stuart Adrian Woods
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Main Street
Skidby
Cottingham
East Yorkshire
HU16 5TG
Secretary NameMarcus Lee Garnett
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address27 Grange Drive
Cottingham
East Yorkshire
HU16 5RE
Director NameMatthew Joseph Richards
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2007)
RoleQ S
Country of ResidenceUnited Kingdom
Correspondence Address10 Lilac Road
The Heathers, Brough
Hull
HU15 1SS
Director NameMr Steven David Whitfield
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 2007)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address17 Belgrave Drive
Hull
North Humberside
HU4 6DR

Location

Registered AddressUnit 7 Earls Court
Priory Park East
Hull
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
3 August 2009Application for striking-off (1 page)
14 July 2009Return made up to 13/01/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
28 March 2008Return made up to 13/01/08; full list of members (4 pages)
27 March 2008Director and secretary's change of particulars / david coates / 20/04/2007 (1 page)
2 February 2008Accounts for a small company made up to 31 March 2007 (4 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
27 February 2007Return made up to 13/01/07; full list of members (3 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
30 November 2006Registered office changed on 30/11/06 from: midas house, maritime business park, livingstone road hessle east yorkshire HU13 0EG (1 page)
21 September 2006Particulars of mortgage/charge (4 pages)
16 January 2006Location of register of members (1 page)
16 January 2006Return made up to 13/01/06; full list of members (3 pages)
16 January 2006Location of debenture register (1 page)
28 December 2005New director appointed (2 pages)
2 December 2005Director resigned (1 page)
21 November 2005Accounts for a small company made up to 31 March 2005 (4 pages)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005Director resigned (1 page)
27 January 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 December 2004Ad 29/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 December 2004New director appointed (2 pages)
7 July 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
6 May 2004Particulars of mortgage/charge (3 pages)
13 January 2004Incorporation (12 pages)