Company NameMAK Build (Yorkshire) Limited
Company StatusDissolved
Company Number05828603
CategoryPrivate Limited Company
Incorporation Date25 May 2006(17 years, 11 months ago)
Dissolution Date7 January 2021 (3 years, 3 months ago)
Previous NameMAK Plastering (Yorkshire) Ltd

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Michael Andy Kirkbride
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address31 Ivanhoe Way
Sprotbrough
Doncaster
South Yorkshire
DN5 8EA
Secretary NameMrs Caroline Kirkbride
NationalityBritish
StatusClosed
Appointed25 May 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address31 Ivanhoe Way
Sprotborough
Doncaster
South Yorkshire
DN5 8EA
Director NameMrs Caroline Kirkbride
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(2 years, 3 months after company formation)
Appointment Duration12 years, 4 months (closed 07 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Ivanhoe Way
Sprotborough
Doncaster
South Yorkshire
DN5 8EA
Director NameAnthony Kirkbride
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address23 Baldwin Avenue
Doncaster
South Yorkshire
DN5 9BG
Director NameStephen Kirkbride
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleBuilder
Correspondence Address12 Halifax Crescent
Off York Road
Doncaster
South Yorkshire
DN5 9BL
Director NameAnthony Kirkbride
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Baldwin Avenue
Doncaster
South Yorkshire
DN5 9BG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£18,481
Current Liabilities£135,867

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

8 September 2017Liquidators' statement of receipts and payments to 23 June 2017 (10 pages)
6 September 2016Liquidators' statement of receipts and payments to 23 June 2016 (9 pages)
2 September 2015Liquidators' statement of receipts and payments to 23 June 2015 (12 pages)
2 September 2015Liquidators statement of receipts and payments to 23 June 2015 (12 pages)
30 July 2014Liquidators' statement of receipts and payments to 23 June 2014 (11 pages)
30 July 2014Liquidators statement of receipts and payments to 23 June 2014 (11 pages)
13 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages)
4 July 2013Registered office address changed from 31 Ivanhoe Way Sprotbrough Doncaster South Yorkshire DN5 8EA on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from 31 Ivanhoe Way Sprotbrough Doncaster South Yorkshire DN5 8EA on 4 July 2013 (2 pages)
3 July 2013Statement of affairs with form 4.19 (6 pages)
3 July 2013Appointment of a voluntary liquidator (1 page)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 July 2012Annual return made up to 25 May 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 2
(5 pages)
2 February 2012Termination of appointment of Anthony Kirkbride as a director (1 page)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 June 2010Director's details changed for Ms Michael Andy Kirkbride on 23 June 2010 (2 pages)
23 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 26 February 2009 (7 pages)
12 June 2009Return made up to 25/05/09; full list of members (4 pages)
23 February 2009Director appointed anthony kirkbride (1 page)
12 January 2009Director's change of particulars / caroline kirkbridge / 12/01/2009 (1 page)
21 October 2008Appointment terminated director anthony kirkbride (1 page)
16 September 2008Director appointed caroline kirkbridge (2 pages)
1 July 2008Return made up to 25/05/08; full list of members (4 pages)
14 May 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
7 May 2008Ad 28/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 May 2008Accounting reference date shortened from 31/05/2008 to 29/02/2008 (1 page)
21 April 2008Appointment terminated director stephen kirkbride (1 page)
18 April 2008Company name changed mak plastering (yorkshire) LTD\certificate issued on 22/04/08 (2 pages)
20 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
10 December 2007Return made up to 25/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2007Registered office changed on 17/09/07 from: c/o arthur wigglesworth & co springfield house south parade, doncaster south yorkshire DN1 2EG (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New director appointed (2 pages)
25 May 2006Incorporation (18 pages)