Company NameD.M. Building Contractors Limited
DirectorsDavid Kenneth Mullins and Jennifer Anne Mullins
Company StatusDissolved
Company Number02532272
CategoryPrivate Limited Company
Incorporation Date17 August 1990(33 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Kenneth Mullins
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Correspondence Address14 Y Goedwag
Rhiwbina
Cardiff
South Glamorgan
CF4 6PL
Wales
Director NameMrs Jennifer Anne Mullins
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address60 Fidlas Road
Llanishen
Cardiff
South Glamorgan
CF4 5ND
Wales
Secretary NameTheresa Ann Kirczey
NationalityBritish
StatusCurrent
Appointed01 January 1998(7 years, 4 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address14 Y Goedwig
Rhiwbina
Cardiff
South Glamorgan
CF4 6UL
Wales
Secretary NameMrs Jennifer Anne Mullins
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration6 years (resigned 27 August 1997)
RoleCompany Director
Correspondence Address60 Fidlas Road
Llanishen
Cardiff
South Glamorgan
CF4 5ND
Wales
Secretary NameBridget Mary McCann
NationalityBritish
StatusResigned
Appointed27 August 1997(7 years after company formation)
Appointment Duration4 months, 1 week (resigned 01 January 1998)
RoleAccounts Clerk
Correspondence Address14 Bessborough Drive
Grangetown
Cardiff
CF1 7NE
Wales

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£537,458
Gross Profit£52,262
Net Worth£26,857
Cash£10
Current Liabilities£242,822

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 October 2001Dissolved (1 page)
9 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
9 July 2001Liquidators statement of receipts and payments (5 pages)
26 June 2001Sec of state's release of liq (1 page)
17 January 2001Liquidators statement of receipts and payments (5 pages)
3 January 2001O/C replacement of liquidator (4 pages)
3 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
18 January 2000Statement of affairs (6 pages)
18 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2000Appointment of a voluntary liquidator (1 page)
17 January 2000Registered office changed on 17/01/00 from: 57 cowbridge road east cardiff south glamorgan CF1 9AE (1 page)
10 March 1999Registered office changed on 10/03/99 from: 57 cowbridge road east canton cardiff CF1 9AE (1 page)
4 March 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 04/03/99
(6 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998Return made up to 31/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 November 1997Particulars of mortgage/charge (3 pages)
10 November 1997Particulars of mortgage/charge (3 pages)
2 November 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1997Full accounts made up to 30 June 1997 (12 pages)
31 October 1997Secretary resigned (1 page)
31 October 1997New secretary appointed (2 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
12 November 1996Registered office changed on 12/11/96 from: 238C cowbridge road east canton cardiff CF5 1GY (1 page)
12 November 1996Full accounts made up to 30 June 1996 (9 pages)
10 June 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 1996Full accounts made up to 30 June 1995 (12 pages)
18 April 1995Return made up to 31/01/95; no change of members (4 pages)