Company NameMark Anthony Design And Build Limited
Company StatusDissolved
Company Number07775064
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)
Dissolution Date25 May 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMark Anthony Haddon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 25 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Secretary NameMark Haddon
NationalityBritish
StatusClosed
Appointed02 August 2013(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 25 May 2016)
RoleCompany Director
Correspondence Address24 Broad Street
Salford
Lancs
M6 5BY
Director NameMr Mark Anthony Haddon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressAshton House Ashton Lane
Sale
Cheshire
M33 6WT
Director NameMr Joshua Marc Haddon
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(9 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 03 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Charnville Road
Gatley
Stockport
Cheshire
SK8 4HE

Location

Registered Address49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2012
Net Worth£472
Cash£5,234
Current Liabilities£19,819

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 May 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2016Final Gazette dissolved following liquidation (1 page)
25 February 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
25 February 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
12 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-30
(1 page)
12 February 2015Statement of affairs with form 4.19 (6 pages)
12 February 2015Statement of affairs with form 4.19 (6 pages)
12 February 2015Registered office address changed from 24 Broad Street Salford Lancs M6 5BY to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 12 February 2015 (2 pages)
12 February 2015Registered office address changed from 24 Broad Street Salford Lancs M6 5BY to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 12 February 2015 (2 pages)
12 February 2015Appointment of a voluntary liquidator (1 page)
12 February 2015Appointment of a voluntary liquidator (1 page)
9 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
26 September 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
28 August 2013Appointment of Mark Haddon as a director (3 pages)
28 August 2013Appointment of Mark Haddon as a director (3 pages)
13 August 2013Termination of appointment of Joshua Haddon as a director (2 pages)
13 August 2013Termination of appointment of Joshua Haddon as a director (2 pages)
13 August 2013Appointment of Mark Haddon as a secretary (3 pages)
13 August 2013Appointment of Mark Haddon as a secretary (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 May 2013Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT on 23 May 2013 (1 page)
23 May 2013Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT on 23 May 2013 (1 page)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
3 August 2012Termination of appointment of Mark Haddon as a director (1 page)
3 August 2012Termination of appointment of Mark Haddon as a director (1 page)
5 July 2012Appointment of Mr Joshua Marc Haddon as a director (2 pages)
5 July 2012Appointment of Mr Joshua Marc Haddon as a director (2 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)