Cleckheaton
West Yorkshire
BD19 3HH
Director Name | Mr Nicholas Gordon Maxted |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(same day as company formation) |
Role | Bricklayer |
Country of Residence | England |
Correspondence Address | 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
Secretary Name | Mr Nicholas Gordon Maxted |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(same day as company formation) |
Role | Bricklayer |
Country of Residence | England |
Correspondence Address | 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | m-mconstruction.co.uk |
---|---|
Telephone | 01226 241769 |
Telephone region | Barnsley |
Registered Address | 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
70 at £1 | Nicholas Gordon Maxted 70.00% Ordinary |
---|---|
30 at £1 | Steven Marsh 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,871 |
Cash | £42,195 |
Current Liabilities | £73,246 |
Latest Accounts | 5 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
20 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
17 March 2021 | Registered office address changed from The Old Co-Op 69 High Street, Dodworth Barnsley South Yorkshire S75 3RQ to 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 17 March 2021 (2 pages) |
4 March 2021 | Appointment of a voluntary liquidator (4 pages) |
4 March 2021 | Resolutions
|
4 March 2021 | Declaration of solvency (5 pages) |
14 December 2020 | Total exemption full accounts made up to 5 April 2020 (7 pages) |
29 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
19 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
19 June 2018 | Notification of Steven Marsh as a person with significant control on 1 October 2016 (2 pages) |
19 June 2018 | Change of details for Mr Nicholas Gordon Maxted as a person with significant control on 1 October 2016 (2 pages) |
27 February 2018 | Second filing of Confirmation Statement dated 18/06/2017 (7 pages) |
7 November 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
7 November 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
22 June 2017 | 18/06/17 Statement of Capital gbp 100
|
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
3 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Director's details changed for Steven Marsh on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Steven Marsh on 13 June 2012 (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
22 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
12 July 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
12 July 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
12 July 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
23 June 2010 | Director's details changed for Steven Marsh on 18 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Nicholas Gordon Maxted on 18 June 2010 (1 page) |
23 June 2010 | Secretary's details changed for Nicholas Gordon Maxted on 18 June 2010 (1 page) |
23 June 2010 | Director's details changed for Steven Marsh on 18 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Nicholas Gordon Maxted on 18 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Nicholas Gordon Maxted on 18 June 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 September 2009 | Accounting reference date shortened from 31/12/2009 to 05/04/2009 (1 page) |
1 September 2009 | Accounting reference date shortened from 31/12/2009 to 05/04/2009 (1 page) |
30 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
4 December 2008 | Director and secretary's change of particulars / nicholas maxted / 30/10/2008 (1 page) |
4 December 2008 | Director and secretary's change of particulars / nicholas maxted / 30/10/2008 (1 page) |
4 December 2008 | Director and secretary's change of particulars / nicholas maxted / 30/10/2008 (1 page) |
4 December 2008 | Director and secretary's change of particulars / nicholas maxted / 30/10/2008 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
18 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
5 June 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
5 June 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | New secretary appointed;new director appointed (2 pages) |
13 July 2007 | New secretary appointed;new director appointed (2 pages) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
10 July 2007 | Ad 18/06/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
10 July 2007 | Ad 18/06/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
18 June 2007 | Incorporation (16 pages) |
18 June 2007 | Incorporation (16 pages) |