Company NameMHD Construction Limited
Company StatusDissolved
Company Number04805110
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr Stephen Daley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address262 Manchester Road
Warrington
Cheshire
WA1 3RB
Director NameMr Colin Holcroft
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address262 Manchester Road
Warrington
Cheshire
WA1 3RB
Director NameMichael Francis Hannon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(2 years after company formation)
Appointment Duration9 years, 9 months (closed 31 March 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 St Stephens Avenue
Orford
Warrington
Cheshire
WA2 9RH
Director NameAlan Wayne Matthews
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address37 Chelsea Gardens
Warrington
Cheshire
WA5 1QS
Secretary NameDeborah Angela Holcroft
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleSecretary
Correspondence Address66 Sandicroft Close
Birchwood
Warrington
Cheshire
WA3 7LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address262 Manchester Road
Warrington
Cheshire
WA1 3RB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Alan Wayne Matthews
33.33%
Ordinary
25 at £1Colin Holcroft
33.33%
Ordinary
25 at £1Stephen Daley
33.33%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2013Compulsory strike-off action has been suspended (1 page)
3 October 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
6 March 2013Director's details changed for Stephen Daley on 5 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Colin Holcroft on 5 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Colin Holcroft on 5 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Colin Holcroft on 5 March 2013 (2 pages)
6 March 2013Director's details changed for Stephen Daley on 5 March 2013 (2 pages)
6 March 2013Director's details changed for Stephen Daley on 5 March 2013 (2 pages)
6 August 2011Compulsory strike-off action has been suspended (1 page)
6 August 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2010Total exemption full accounts made up to 30 June 2008 (10 pages)
29 November 2010Total exemption full accounts made up to 30 June 2008 (10 pages)
22 November 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
22 November 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
28 September 2010Registered office address changed from Unit 2 Colville Court Calver Road Winwick Quay Warrington Cheshire WA2 8QT on 28 September 2010 (1 page)
28 September 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 75
(5 pages)
28 September 2010Director's details changed for Colin Holcroft on 18 June 2010 (2 pages)
28 September 2010Director's details changed for Michael Francis Hannon on 18 June 2010 (2 pages)
28 September 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 75
(5 pages)
28 September 2010Director's details changed for Michael Francis Hannon on 18 June 2010 (2 pages)
28 September 2010Director's details changed for Stephen Daley on 18 June 2010 (2 pages)
28 September 2010Registered office address changed from Unit 2 Colville Court Calver Road Winwick Quay Warrington Cheshire WA2 8QT on 28 September 2010 (1 page)
28 September 2010Director's details changed for Stephen Daley on 18 June 2010 (2 pages)
28 September 2010Director's details changed for Colin Holcroft on 18 June 2010 (2 pages)
27 September 2010Annual return made up to 18 June 2009 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 18 June 2009 with a full list of shareholders (4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
19 September 2009Compulsory strike-off action has been suspended (1 page)
19 September 2009Compulsory strike-off action has been suspended (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
17 June 2009Appointment terminated secretary deborah holcroft (1 page)
17 June 2009Appointment terminated secretary deborah holcroft (1 page)
10 February 2009Total exemption full accounts made up to 30 June 2007 (10 pages)
10 February 2009Total exemption full accounts made up to 30 June 2007 (10 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
18 June 2008Appointment terminated director alan matthews (1 page)
18 June 2008Appointment terminated director alan matthews (1 page)
6 May 2008Director's change of particulars / michael hannon / 28/04/2008 (1 page)
6 May 2008Director's change of particulars / michael hannon / 28/04/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from 1ST floor, 262 manchester road warrington cheshire WA1 3RB (1 page)
6 May 2008Registered office changed on 06/05/2008 from 1ST floor, 262 manchester road warrington cheshire WA1 3RB (1 page)
7 December 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
7 December 2007Return made up to 19/06/07; full list of members (8 pages)
7 December 2007Return made up to 19/06/07; full list of members (8 pages)
7 December 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
6 December 2007Return made up to 19/06/06; full list of members (8 pages)
6 December 2007Return made up to 19/06/06; full list of members (8 pages)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
2 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
18 October 2005Return made up to 19/06/05; full list of members (7 pages)
18 October 2005Return made up to 19/06/05; full list of members (7 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
10 September 2004Return made up to 19/06/04; full list of members (7 pages)
10 September 2004Return made up to 19/06/04; full list of members (7 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
19 June 2003Incorporation (17 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Incorporation (17 pages)
19 June 2003Secretary resigned (1 page)