Company NameMark Allen Construction Limited
Company StatusDissolved
Company Number04057527
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NameAllen & Price Construction Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mark Terence Allen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ash Grove
Leeswood
Mold
Flintshire
CH7 4UG
Wales
Secretary NameMr Mark Terence Allen
NationalityBritish
StatusClosed
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ash Grove
Leeswood
Mold
Flintshire
CH7 4UG
Wales
Director NameJonathan Mark Price
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Melwood Close
Penyffordd
Chester
Flintshire
CH4 0NB
Wales
Secretary NameJonathan Mark Price
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Melwood Close
Penyffordd
Chester
Flintshire
CH4 0NB
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01352 771140
Telephone regionMold

Location

Registered AddressThe Cottage Pant Y Buarth
Gwernaffield
Mold
Clwyd
CH7 5ER
Wales
ConstituencyDelyn
ParishGwernaffield with Pantymwyn
WardGwernaffield

Shareholders

2 at £1Mark Terence Allen
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,895
Cash£26
Current Liabilities£51,382

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

12 January 2006Delivered on: 14 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 January 2017Change of name notice (2 pages)
24 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-15
(2 pages)
29 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 January 2016Registered office address changed from 8 Ash Grove Leeswood Mold Flintshire CH7 4UG to The Cottage Pant Y Buarth Gwernaffield Mold Clwyd CH7 5ER on 26 January 2016 (1 page)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 2
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mark Terence Allen on 22 August 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
10 November 2009Termination of appointment of Jonathan Price as a secretary (1 page)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 April 2009Appointment terminated director jonathan price (1 page)
18 November 2008Return made up to 22/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 September 2007Return made up to 22/08/07; full list of members (7 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 August 2006Return made up to 22/08/06; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
23 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
26 August 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2005Registered office changed on 07/06/05 from: 6 llwyn onn leeswood mold clwyd CH7 4UG (1 page)
16 August 2004Return made up to 22/08/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
17 September 2003Return made up to 22/08/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
1 December 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
15 August 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000Director resigned (1 page)
22 August 2000Incorporation (20 pages)