Company NameM & T Construction Limited
Company StatusDissolved
Company Number03571327
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameAnthony James Hopkinson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(1 day after company formation)
Appointment Duration17 years, 5 months (closed 10 November 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address635 Rochdale Road
Royton
Oldham
OL2 5UT
Secretary NameKathryn Jane Turner
NationalityBritish
StatusClosed
Appointed28 September 1999(1 year, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 10 November 2015)
RoleCompany Director
Correspondence Address635 Rochdale Road
Royton
Oldham
OL2 5UT
Secretary NameSuzette Litchfield
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Alpine Drive
Milnrow
Rochdale
Lancashire
OL16 3HW
Director NameMelvin Beaver
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 1999)
RoleBuilder
Correspondence Address1 Christchurch Court
Derby Street
Oldham
Lancashire
OL9 7UU
Secretary NameMelvin Beaver
NationalityBritish
StatusResigned
Appointed29 May 1998(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 1999)
RoleBuilder
Correspondence Address1 Christchurch Court
Derby Street
Oldham
Lancashire
OL9 7UU
Director Name1 Stop Company Bureau Ltd (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address24 Yorkshire Street
Oldham
OL1 1TL

Location

Registered Address635 Rochdale Road
Royton
Oldham
Lancashire
OL2 5UT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North
Built Up AreaGreater Manchester

Shareholders

2 at £1Anthony J. Hopkinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,137
Current Liabilities£17,438

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Compulsory strike-off action has been suspended (1 page)
14 January 2015Compulsory strike-off action has been suspended (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
10 August 2013Compulsory strike-off action has been suspended (1 page)
10 August 2013Compulsory strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Annual return made up to 28 May 2011 with a full list of shareholders
Statement of capital on 2011-11-30
  • GBP 2
(4 pages)
30 November 2011Annual return made up to 28 May 2011 with a full list of shareholders
Statement of capital on 2011-11-30
  • GBP 2
(4 pages)
22 October 2011Compulsory strike-off action has been suspended (1 page)
22 October 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Anthony James Hopkinson on 28 May 2010 (2 pages)
25 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Anthony James Hopkinson on 28 May 2010 (2 pages)
30 October 2009Annual return made up to 28 May 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 28 May 2009 with a full list of shareholders (3 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 July 2009Return made up to 28/05/08; full list of members (3 pages)
10 July 2009Return made up to 28/05/08; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 June 2007Return made up to 28/05/07; full list of members (2 pages)
14 June 2007Return made up to 28/05/07; full list of members (2 pages)
15 April 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
15 April 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
22 August 2006Return made up to 28/05/06; full list of members (6 pages)
22 August 2006Return made up to 28/05/06; full list of members (6 pages)
4 May 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
4 May 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
3 January 2006Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2006Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2005Registered office changed on 10/10/05 from: 54 saffron drive oldham lancashire OL4 2PS (1 page)
10 October 2005Registered office changed on 10/10/05 from: 54 saffron drive oldham lancashire OL4 2PS (1 page)
11 August 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
11 August 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
4 October 2004Return made up to 28/05/04; full list of members (6 pages)
4 October 2004Return made up to 28/05/04; full list of members (6 pages)
12 May 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
12 May 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
9 September 2003Return made up to 28/05/03; full list of members (6 pages)
9 September 2003Return made up to 28/05/03; full list of members (6 pages)
23 May 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
23 May 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
1 July 2002Return made up to 28/05/02; full list of members (6 pages)
1 July 2002Return made up to 28/05/02; full list of members (6 pages)
19 July 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
19 July 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
11 June 2001Return made up to 28/05/01; full list of members (6 pages)
11 June 2001Return made up to 28/05/01; full list of members (6 pages)
5 April 2001Full accounts made up to 31 May 2000 (6 pages)
5 April 2001Full accounts made up to 31 May 2000 (6 pages)
7 June 2000Return made up to 28/05/00; full list of members (6 pages)
7 June 2000Return made up to 28/05/00; full list of members (6 pages)
11 April 2000Full accounts made up to 31 May 1999 (5 pages)
11 April 2000Full accounts made up to 31 May 1999 (5 pages)
15 November 1999Secretary resigned;director resigned (1 page)
15 November 1999Secretary resigned;director resigned (1 page)
10 November 1999Registered office changed on 10/11/99 from: 1 christchurch court derby street oldham OL9 7UU (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Registered office changed on 10/11/99 from: 1 christchurch court derby street oldham OL9 7UU (1 page)
10 November 1999New secretary appointed (2 pages)
28 May 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1998Registered office changed on 23/10/98 from: 7 duncote grove royton oldham lancashire OL2 6LL (1 page)
23 October 1998Registered office changed on 23/10/98 from: 7 duncote grove royton oldham lancashire OL2 6LL (1 page)
10 June 1998New director appointed (2 pages)
10 June 1998New director appointed (2 pages)
10 June 1998New secretary appointed;new director appointed (2 pages)
10 June 1998New secretary appointed;new director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Ad 29/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 June 1998Registered office changed on 03/06/98 from: 14 alpine drive milnrow lancashire OL16 3HW (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: 14 alpine drive milnrow lancashire OL16 3HW (1 page)
3 June 1998Ad 29/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 June 1998Secretary resigned (1 page)
28 May 1998Incorporation (15 pages)
28 May 1998Incorporation (15 pages)