Company NameMFL Civil Engineers Limited
Company StatusDissolved
Company Number08912486
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 1 month ago)
Dissolution Date10 April 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Martin Walsh
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite E10 Joseph's Well
Westgate
Leeds
LS3 1AB
Director NameMr Darren Jude Brady
Date of BirthMay 1977 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed01 February 2015(11 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 10 April 2020)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E10 Joseph's Well
Westgate
Leeds
LS3 1AB
Secretary NameMiss Francesca Marie Rose Walsh
StatusResigned
Appointed01 June 2014(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 2015)
RoleCompany Director
Correspondence Address52 Hill End Crescent
Leeds
LS12 3PW

Location

Registered AddressSuite E10 Joseph's Well
Westgate
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Martin Walsh
100.00%
Ordinary

Financials

Year2014
Net Worth£534
Cash£40,240
Current Liabilities£85,383

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2020Final Gazette dissolved following liquidation (1 page)
10 January 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
2 July 2019Liquidators' statement of receipts and payments to 7 May 2019 (17 pages)
13 August 2018Registered office address changed from Suite E12 Josephs Well Westgate Leeds LS3 1AB to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 13 August 2018 (2 pages)
30 May 2018Registered office address changed from 52 Hill End Crescent Leeds LS12 3PW to Suite E12 Josephs Well Westgate Leeds LS3 1AB on 30 May 2018 (2 pages)
23 May 2018Appointment of a voluntary liquidator (3 pages)
23 May 2018Statement of affairs (8 pages)
23 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-08
(1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 March 2016Termination of appointment of Francesca Marie Rose Walsh as a secretary on 25 October 2015 (1 page)
25 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(3 pages)
25 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(3 pages)
25 March 2016Termination of appointment of Francesca Marie Rose Walsh as a secretary on 25 October 2015 (1 page)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
20 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
20 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
15 March 2015Appointment of Mr Darren Jude Brady as a director on 1 February 2015 (2 pages)
15 March 2015Appointment of Mr Darren Jude Brady as a director on 1 February 2015 (2 pages)
15 March 2015Appointment of Mr Darren Jude Brady as a director on 1 February 2015 (2 pages)
13 June 2014Appointment of Miss Francesca Marie Rose Walsh as a secretary on 1 June 2014 (2 pages)
13 June 2014Appointment of Miss Francesca Marie Rose Walsh as a secretary on 1 June 2014 (2 pages)
13 June 2014Appointment of Miss Francesca Marie Rose Walsh as a secretary on 1 June 2014 (2 pages)
26 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)