Company NameM & L Projects And Installations Ltd
Company StatusDissolved
Company Number08242942
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Harrison
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShaw Park Office Centre Silver Street
Aspley
Huddersfield
West Yorkshire
HD5 9AF
Director NameMrs Melanie Louise Harrison
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShaw Park Office Centre Silver Street
Aspley
Huddersfield
West Yorkshire
HD5 9AF

Location

Registered AddressShaw Park Office Centre Silver Street
Aspley
Huddersfield
West Yorkshire
HD5 9AF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Shareholders

50 at £1Mark Harrison
50.00%
Ordinary
50 at £1Melanie Louise Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth-£788
Current Liabilities£2,501

Accounts

Latest Accounts16 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End16 February

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016Application to strike the company off the register (3 pages)
30 August 2016Application to strike the company off the register (3 pages)
6 June 2016Termination of appointment of Melanie Louise Harrison as a director on 6 May 2016 (1 page)
6 June 2016Termination of appointment of Melanie Louise Harrison as a director on 6 May 2016 (1 page)
13 November 2015Total exemption small company accounts made up to 16 February 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 16 February 2015 (6 pages)
8 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 100
(5 pages)
8 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 100
(5 pages)
8 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
29 August 2014Director's details changed for Mr Mark Harrison on 26 August 2014 (2 pages)
29 August 2014Registered office address changed from 4 Marlow Close Dalton Huddersfield West Yorkshire HD5 9HT England to Shaw Park Office Centre Silver Street Aspley Huddersfield West Yorkshire HD5 9AF on 29 August 2014 (1 page)
29 August 2014Director's details changed for Mr Mark Harrison on 26 August 2014 (2 pages)
29 August 2014Director's details changed for Mrs Melanie Louise Harrison on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Mrs Melanie Louise Harrison on 29 August 2014 (2 pages)
29 August 2014Registered office address changed from 4 Marlow Close Dalton Huddersfield West Yorkshire HD5 9HT England to Shaw Park Office Centre Silver Street Aspley Huddersfield West Yorkshire HD5 9AF on 29 August 2014 (1 page)
4 July 2014Previous accounting period extended from 31 October 2013 to 16 February 2014 (1 page)
4 July 2014Previous accounting period extended from 31 October 2013 to 16 February 2014 (1 page)
4 July 2014Total exemption small company accounts made up to 16 February 2014 (7 pages)
4 July 2014Total exemption small company accounts made up to 16 February 2014 (7 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)