Company NameMk Construction & Property Services Limited
Company StatusDissolved
Company Number05431917
CategoryPrivate Limited Company
Incorporation Date21 April 2005(18 years, 11 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kenneth Hill
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Canon Grove
Yarm
TS15 9XE
Director NameMalcolm John Upson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Mayfield Crescent
Eaglescliffe
Stockton-On-Tees
TS16 0NQ
Secretary NameJulie Upson
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Mayfield Crescent
Eaglescliffe
Stockton-On-Tees
TS16 0NQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Mayfield Crescent
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0NQ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishEgglescliffe
WardEaglescliffe
Built Up AreaYarm

Shareholders

1 at £1Mr Kenneth Hill
25.00%
Ordinary
1 at £1Mr Malcolm John Upson
25.00%
Ordinary
1 at £1Mrs Dawn M. Hill
25.00%
Ordinary
1 at £1Mrs Julie Upson
25.00%
Ordinary

Financials

Year2014
Net Worth-£11,791
Cash£631
Current Liabilities£12,422

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
13 May 2013Application to strike the company off the register (3 pages)
13 May 2013Application to strike the company off the register (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 4
(5 pages)
2 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 4
(5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 July 2011Registered office address changed from C/O J Boagey Accountants Martinet House Martinet Road Thornaby Stockton-on-Tees Cleveland TS17 0AS United Kingdom on 6 July 2011 (1 page)
6 July 2011Registered office address changed from C/O J Boagey Accountants Martinet House Martinet Road Thornaby Stockton-on-Tees Cleveland TS17 0AS United Kingdom on 6 July 2011 (1 page)
6 July 2011Registered office address changed from C/O J Boagey Accountants Martinet House Martinet Road Thornaby Stockton-on-Tees Cleveland TS17 0AS United Kingdom on 6 July 2011 (1 page)
9 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 November 2010Registered office address changed from Mk Construction Stockton Business Centre 70 Brunswick Street Stockton-on-Tees TS18 1DW on 25 November 2010 (1 page)
25 November 2010Registered office address changed from Mk Construction Stockton Business Centre 70 Brunswick Street Stockton-on-Tees TS18 1DW on 25 November 2010 (1 page)
14 May 2010Director's details changed for Kenneth Hill on 21 April 2010 (2 pages)
14 May 2010Director's details changed for Malcolm John Upson on 21 April 2010 (2 pages)
14 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Malcolm John Upson on 21 April 2010 (2 pages)
14 May 2010Director's details changed for Kenneth Hill on 21 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 May 2009Return made up to 21/04/09; full list of members (4 pages)
11 May 2009Return made up to 21/04/09; full list of members (4 pages)
7 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
7 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
21 May 2008Return made up to 21/04/08; full list of members (7 pages)
21 May 2008Return made up to 21/04/08; full list of members (7 pages)
2 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
2 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
24 May 2007Return made up to 21/04/07; full list of members (7 pages)
24 May 2007Return made up to 21/04/07; full list of members (7 pages)
14 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
14 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
18 May 2006Return made up to 21/04/06; full list of members (7 pages)
18 May 2006Return made up to 21/04/06; full list of members (7 pages)
3 June 2005Ad 01/05/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
3 June 2005Ad 01/05/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 April 2005Incorporation (17 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Incorporation (17 pages)
21 April 2005Secretary resigned (1 page)