Company NameM & A Development Projects Limited
Company StatusDissolved
Company Number06853549
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Alison Caroline Brown
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleManagement Co-Ordinator
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMrs Margaret Cunliffe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Alison Caroline Brown
50.00%
Ordinary
1 at £1Margaret Cunliffe
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
22 March 2018Application to strike the company off the register (3 pages)
27 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
27 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
24 August 2017Registered office address changed from C/O Ies Mechanical Ltd Unit 9, Matthew Murray House 97 Water Lane Leeds LS11 5QN England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 24 August 2017 (1 page)
24 August 2017Registered office address changed from C/O Ies Mechanical Ltd Unit 9, Matthew Murray House 97 Water Lane Leeds LS11 5QN England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 24 August 2017 (1 page)
29 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
3 February 2017Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to C/O Ies Mechanical Ltd Unit 9, Matthew Murray House 97 Water Lane Leeds LS11 5QN on 3 February 2017 (1 page)
3 February 2017Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to C/O Ies Mechanical Ltd Unit 9, Matthew Murray House 97 Water Lane Leeds LS11 5QN on 3 February 2017 (1 page)
11 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
9 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
8 May 2013Director's details changed for Mrs Alison Caroline Brown on 1 March 2013 (2 pages)
8 May 2013Director's details changed for Mrs Alison Caroline Brown on 1 March 2013 (2 pages)
8 May 2013Director's details changed for Mrs Alison Caroline Brown on 1 March 2013 (2 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (15 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (15 pages)
28 January 2010Director's details changed for Ms Margaret Cunliffe on 23 January 2010 (2 pages)
28 January 2010Director's details changed for Ms Margaret Cunliffe on 23 January 2010 (2 pages)
20 March 2009Incorporation (14 pages)
20 March 2009Incorporation (14 pages)