Company NameM.A. Construction Equipment Limited
Company StatusDissolved
Company Number05423535
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMarc James Burlong
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(same day as company formation)
RoleCo Director
Correspondence Address62 Nether Court
Halstead
Essex
CO9 2HF
Secretary NameAndrea Burlong
NationalityBritish
StatusClosed
Appointed18 November 2005(7 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address62 Nether Court
Halstead
Essex
CO9 2HF
Director NamePhilip Charles Partridge
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(same day as company formation)
RoleCo Director
Correspondence Address4 Chaffinch Way
Halstead
Essex
CO9 2HW
Secretary NamePhilip Charles Partridge
NationalityBritish
StatusResigned
Appointed13 April 2005(same day as company formation)
RoleCo Director
Correspondence Address4 Chaffinch Way
Halstead
Essex
CO9 2HW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Co-Op
69 High Street, Dodworth
Barnsley
South Yorkshire
S75 3RQ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£7,975
Cash£7,498
Current Liabilities£32,546

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2009First Gazette notice for voluntary strike-off (1 page)
16 April 2008Return made up to 13/04/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 September 2007Secretary's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
24 April 2007Return made up to 13/04/07; full list of members (2 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
17 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
22 May 2006Return made up to 13/04/06; full list of members (2 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005Secretary resigned;director resigned (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005New secretary appointed;new director appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
17 May 2005Ad 13/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)