Company NameMJS Design & Build Ltd
Company StatusDissolved
Company Number07601472
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMr Hamid Michael Farra
StatusClosed
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 Lakeland Lodge
Rudyard
Leek
Stafforshire
ST13 8PG
Director NameMr Benjamin James Signey
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(10 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (closed 07 May 2013)
RoleAccouuntant
Country of ResidenceUnited Kingdom
Correspondence Address27 Willowmead Drive
Prestbury Macclesfield
Cheshire
SK10 4DD
Director NameMr Joseph Edwards
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Birchwood
Firwood Park
Chadderton
Lancashire
OL9 9UH
Director NameMr Hamid Michael Farra
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lakeland Lodge
Rudyard
Leek
Stafforshire
ST13 8PG
Director NameMr Julian Marcus Janes
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ravenstone Dale Drive
Royton
Oldham
OL2 6NA

Location

Registered Address8 Greenbank Cottage
Scott Road Prestbury
Macclesfield
Cheshire
SK10 4DN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield

Shareholders

100 at £0.01Benjamin James Signey
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
14 January 2013Application to strike the company off the register (3 pages)
14 January 2013Application to strike the company off the register (3 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 1
(4 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 1
(4 pages)
6 March 2012Termination of appointment of Hamid Farra as a director (1 page)
6 March 2012Termination of appointment of Julian Marcus Janes as a director on 6 March 2012 (1 page)
6 March 2012Termination of appointment of Joseph Edwards as a director on 6 March 2012 (1 page)
6 March 2012Termination of appointment of Hamid Michael Farra as a director on 6 March 2012 (1 page)
6 March 2012Appointment of Mr Benjamin James Signey as a director on 6 March 2012 (2 pages)
6 March 2012Termination of appointment of Julian Janes as a director (1 page)
6 March 2012Termination of appointment of Joseph Edwards as a director (1 page)
6 March 2012Appointment of Mr Benjamin James Signey as a director (2 pages)
12 April 2011Incorporation (25 pages)
12 April 2011Incorporation (25 pages)