Company NameM C Builders Limited
Company StatusDissolved
Company Number03349754
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Carr(Senior)
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(1 week after company formation)
Appointment Duration7 years, 9 months (closed 11 January 2005)
RoleBuilder
Correspondence Address29 Pennine Way
Mill Park Estate Kirkby
Liverpool
L32 2BS
Secretary NameDorothy Carr
NationalityBritish
StatusClosed
Appointed17 April 1997(1 week after company formation)
Appointment Duration7 years, 9 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address29 Pennine Way
Mill Park Estate Kirkby
Liverpool
L32 2BJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMichael Carr (Junior)
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1999)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address85 Woodsorrel Road
Wavertree
Liverpool
L15 6UD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address98a Wallasey Road
Wallasey
Wirral
Cheshire
CH44 2AE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£11,255
Current Liabilities£11,255

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
11 December 2003Registered office changed on 11/12/03 from: 29 pennine way mill park estate kirkby liverpool L32 2BJ (1 page)
11 June 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 May 2003Return made up to 10/04/03; full list of members (6 pages)
2 May 2003Return made up to 10/04/02; full list of members (6 pages)
24 May 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
26 September 2001Return made up to 10/04/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 30 April 2000 (3 pages)
15 November 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
29 November 1999Accounts for a small company made up to 30 April 1998 (4 pages)
9 June 1999Ad 01/04/99--------- £ si 2@1 (2 pages)
9 June 1999Return made up to 10/04/99; full list of members (6 pages)
9 June 1998Return made up to 10/04/98; full list of members (6 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Registered office changed on 15/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
15 May 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Secretary resigned (1 page)
10 April 1997Incorporation (17 pages)