Company NameM.C. Projects (UK) Limited
Company StatusDissolved
Company Number06911331
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 12 months ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Mark Gerald Moore
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed20 March 2019(9 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (closed 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Reid Terrace
Guisborough
TS14 6EB
Director NameMr Mark Gerald Moore
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Huntsman Enfield Chase
Guisborough
Cleveland
TS14 7LQ
Director NameMr Christopher Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Henrietta Street
Nottingham
Nottinghamshire
NG6 9JB

Location

Registered Address1 Reid Terrace
Guisborough
TS14 6EB
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Shareholders

1 at £1Christopher Brown
50.00%
Ordinary
1 at £1Mark Moore
50.00%
Ordinary

Financials

Year2014
Net Worth£489
Cash£6,354
Current Liabilities£21,480

Accounts

Latest Accounts5 April 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
8 July 2019Application to strike the company off the register (1 page)
5 July 2019Micro company accounts made up to 5 April 2018 (2 pages)
14 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
3 April 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019Termination of appointment of Christopher Brown as a director on 22 March 2019 (1 page)
22 March 2019Registered office address changed from 69 Henrietta Street Bulwell Nottingham Nottinghamshire NG6 9JB to 1 Reid Terrace Guisborough TS14 6EB on 22 March 2019 (1 page)
22 March 2019Appointment of Mr Mark Gerald Moore as a director on 20 March 2019 (2 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
10 November 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
15 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
15 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
12 February 2016Termination of appointment of Mark Gerald Moore as a director on 12 February 2016 (1 page)
12 February 2016Termination of appointment of Mark Gerald Moore as a director on 12 February 2016 (1 page)
12 June 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
12 June 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
12 June 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
18 September 2014Director's details changed for Mr Mark Moore on 17 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Mark Moore on 17 September 2014 (2 pages)
11 September 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
11 September 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
11 September 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
10 September 2014Previous accounting period shortened from 31 May 2014 to 5 April 2014 (1 page)
10 September 2014Previous accounting period shortened from 31 May 2014 to 5 April 2014 (1 page)
10 September 2014Previous accounting period shortened from 31 May 2014 to 5 April 2014 (1 page)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
4 April 2014Director's details changed for Mr Mark Moore on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Mark Moore on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Mark Moore on 4 April 2014 (2 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
19 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
9 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
9 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
18 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011Compulsory strike-off action has been discontinued (1 page)
17 October 2011Registered office address changed from 2 Station Road Sandiacre Nottingham NG10 5BG on 17 October 2011 (1 page)
17 October 2011Registered office address changed from 2 Station Road Sandiacre Nottingham NG10 5BG on 17 October 2011 (1 page)
17 October 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
20 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Mr Christopher Brown on 19 May 2010 (2 pages)
20 August 2010Director's details changed for Mr Christopher Brown on 19 May 2010 (2 pages)
11 February 2010Director's details changed for Mark Moore on 27 December 2009 (2 pages)
11 February 2010Director's details changed for Mark Moore on 27 December 2009 (2 pages)
20 May 2009Incorporation (6 pages)
20 May 2009Incorporation (6 pages)