Company NameM.D.A. Construction Limited
Company StatusDissolved
Company Number03591462
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 9 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJames Oskar Burton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Gables Level Road
Hawarden
Deeside
Clwyd
CH5 3JR
Wales
Director NameMr Stuart Alan Faulkner
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanecroft 3 Granby Road
Walton
Warrington
Cheshire
WA4 6PH
Secretary NameMr Stuart Alan Faulkner
NationalityBritish
StatusClosed
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanecroft 3 Granby Road
Walton
Warrington
Cheshire
WA4 6PH
Director NameMr David Hopley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(10 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 07 January 2003)
RoleRecruitment Agency
Country of ResidenceUnited Kingdom
Correspondence Address52 Clifton Road
Runcorn
Cheshire
WA7 4SZ
Director NameMr Charles Leon Carrington
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address37 Main Street
Halton
Runcorn
Cheshire
WA7 2AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address30 Bromborough Village Road
Wirral
Merseyside
CH62 7ES
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£5,970

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
6 August 2002Application for striking-off (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 30/07/01
(7 pages)
23 February 2001Full accounts made up to 30 September 2000 (5 pages)
12 July 2000Return made up to 02/07/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
(7 pages)
4 May 2000Full accounts made up to 30 September 1999 (6 pages)
16 July 1999Return made up to 02/07/99; full list of members (6 pages)
17 May 1999New director appointed (2 pages)
26 August 1998New secretary appointed;new director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998Director resigned (1 page)
24 August 1998Ad 22/07/98--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
24 August 1998Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
2 July 1998Incorporation (17 pages)