Company NameM B Construction Management Limited
Company StatusDissolved
Company Number10118846
CategoryPrivate Limited Company
Incorporation Date12 April 2016(8 years ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Mark Douglas Bradbury
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2016(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
6 May 2021Application to strike the company off the register (3 pages)
12 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
1 October 2019Registered office address changed from Steven Gilcher & Co Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page)
16 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
28 August 2018Director's details changed for Mr Mark Douglas Bradbury on 28 August 2018 (2 pages)
28 August 2018Change of details for Mr Mark Douglas Bradbury as a person with significant control on 12 April 2016 (2 pages)
13 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
29 November 2016Registered office address changed from Sterling House 810 Mandarin Court Warrington Cheshire WA1 1GG United Kingdom to Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL on 29 November 2016 (2 pages)
29 November 2016Registered office address changed from Sterling House 810 Mandarin Court Warrington Cheshire WA1 1GG United Kingdom to Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL on 29 November 2016 (2 pages)
12 April 2016Incorporation
Statement of capital on 2016-04-12
  • GBP 10
(35 pages)
12 April 2016Incorporation
Statement of capital on 2016-04-12
  • GBP 10
(35 pages)