Company NameM.H. Contractors Limited
Company StatusDissolved
Company Number05075430
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years ago)
Dissolution Date27 October 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Michael Hutchinson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2004(1 day after company formation)
Appointment Duration5 years, 7 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Natley Avenue
East Boldon
Tyne & Wear
NE36 0LZ
Secretary NameJoanne Hutchinson
NationalityBritish
StatusClosed
Appointed17 March 2004(1 day after company formation)
Appointment Duration5 years, 7 months (closed 27 October 2009)
RoleCompany Director
Correspondence Address18 Natley Avenue
East Boldon
Tyne & Wear
NE36 0LZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address18 Natley Avenue
East Beldon
Tyne & Wear
NE36 0LZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 September 2008Return made up to 16/03/08; no change of members (6 pages)
17 March 2008Return made up to 16/03/07; no change of members (6 pages)
8 January 2008Particulars of mortgage/charge (7 pages)
27 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 June 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
20 March 2006Return made up to 16/03/06; full list of members (2 pages)
5 September 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
11 March 2005Particulars of mortgage/charge (3 pages)
5 April 2004Registered office changed on 05/04/04 from: 18 natley avenue east boldon tyne & wear NE36 0LZ (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004Director resigned (1 page)
26 March 2004Registered office changed on 26/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 March 2004Incorporation (31 pages)