Company NameMarsh & Maxted Construction Limited
Company StatusDissolved
Company Number06283507
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 9 months ago)
Dissolution Date20 January 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameSteven Marsh
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(same day as company formation)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Director NameMr Nicholas Gordon Maxted
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(same day as company formation)
RoleBricklayer
Country of ResidenceEngland
Correspondence Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Secretary NameMr Nicholas Gordon Maxted
NationalityBritish
StatusClosed
Appointed18 June 2007(same day as company formation)
RoleBricklayer
Country of ResidenceEngland
Correspondence Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitem-mconstruction.co.uk
Telephone01226 241769
Telephone regionBarnsley

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

70 at £1Nicholas Gordon Maxted
70.00%
Ordinary
30 at £1Steven Marsh
30.00%
Ordinary

Financials

Year2014
Net Worth£25,871
Cash£42,195
Current Liabilities£73,246

Accounts

Latest Accounts5 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

20 January 2022Final Gazette dissolved following liquidation (1 page)
20 October 2021Return of final meeting in a members' voluntary winding up (12 pages)
17 March 2021Registered 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 2021Appointment of a voluntary liquidator (4 pages)
4 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-19
(1 page)
4 March 2021Declaration of solvency (5 pages)
14 December 2020Total exemption full accounts made up to 5 April 2020 (7 pages)
29 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
19 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
19 June 2018Notification of Steven Marsh as a person with significant control on 1 October 2016 (2 pages)
19 June 2018Change of details for Mr Nicholas Gordon Maxted as a person with significant control on 1 October 2016 (2 pages)
27 February 2018Second filing of Confirmation Statement dated 18/06/2017 (7 pages)
7 November 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
22 June 201718/06/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 ( Statement of capital change and share holder information)was registered on 27/02/2018.
(6 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
13 June 2012Director's details changed for Steven Marsh on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Steven Marsh on 13 June 2012 (2 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
12 July 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
12 July 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
12 July 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
23 June 2010Director's details changed for Steven Marsh on 18 June 2010 (2 pages)
23 June 2010Secretary's details changed for Nicholas Gordon Maxted on 18 June 2010 (1 page)
23 June 2010Secretary's details changed for Nicholas Gordon Maxted on 18 June 2010 (1 page)
23 June 2010Director's details changed for Steven Marsh on 18 June 2010 (2 pages)
23 June 2010Director's details changed for Nicholas Gordon Maxted on 18 June 2010 (2 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Nicholas Gordon Maxted on 18 June 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 September 2009Accounting reference date shortened from 31/12/2009 to 05/04/2009 (1 page)
1 September 2009Accounting reference date shortened from 31/12/2009 to 05/04/2009 (1 page)
30 June 2009Return made up to 18/06/09; full list of members (4 pages)
30 June 2009Return made up to 18/06/09; full list of members (4 pages)
4 December 2008Director and secretary's change of particulars / nicholas maxted / 30/10/2008 (1 page)
4 December 2008Director and secretary's change of particulars / nicholas maxted / 30/10/2008 (1 page)
4 December 2008Director and secretary's change of particulars / nicholas maxted / 30/10/2008 (1 page)
4 December 2008Director and secretary's change of particulars / nicholas maxted / 30/10/2008 (1 page)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
5 June 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
5 June 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
10 July 2007Ad 18/06/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
10 July 2007Ad 18/06/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
18 June 2007Incorporation (16 pages)
18 June 2007Incorporation (16 pages)