Company NameM.D.C. Construction Northern Ltd
Company StatusDissolved
Company Number03894182
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameMPH Construction (Northern) Limited

Business Activity

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

Directors

Director NameHarry Charles Dainton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1999(same day as company formation)
RoleBuilder
Correspondence Address336 New Brook Road
Atherton
Manchester
Lancashire
M46 9QP
Secretary NameBernadette Ann Dainton
NationalityBritish
StatusClosed
Appointed26 June 2002(2 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address336 New Brook Road
Atherton
Manchester
Lancashire
M46 9QP
Director NameSteven Morgan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleBuilder
Correspondence Address3 Lamberts Lane
Thrybergh
Rotherham
South Yorkshire
S65 4EY
Secretary NameHarry Charles Dainton
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleBuilder
Correspondence Address336 New Brook Road
Atherton
Manchester
Lancashire
M46 9QP
Director NameMr Barry Grahame Langford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(1 year, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2002)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address12 The Hawthorns
Wilpshire
Blackburn
Lancashire
BB1 9JW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressB D O Stoy Hayward Commercial
Buildings 11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£28,575
Cash£571
Current Liabilities£308,342

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 2007Liquidators statement of receipts and payments (5 pages)
10 January 2007Liquidators statement of receipts and payments (2 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
16 June 2005Liquidators statement of receipts and payments (5 pages)
13 January 2005Liquidators statement of receipts and payments (5 pages)
15 July 2004Liquidators statement of receipts and payments (5 pages)
8 July 2003Statement of affairs (7 pages)
8 July 2003Appointment of a voluntary liquidator (1 page)
8 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2003Registered office changed on 18/06/03 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
13 February 2003Particulars of mortgage/charge (3 pages)
23 January 2003Return made up to 14/12/02; full list of members (8 pages)
2 January 2003New secretary appointed (1 page)
11 December 2002Secretary resigned (1 page)
11 November 2002Director resigned (1 page)
1 November 2002Particulars of mortgage/charge (3 pages)
24 October 2002New director appointed (2 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
2 May 2002Director resigned (1 page)
20 March 2002Return made up to 14/12/01; full list of members (6 pages)
20 March 2002New director appointed (2 pages)
21 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 November 2001Registered office changed on 06/11/01 from: 1ST floor riversdale mill hacken lane darcey lever bolton lancashire BL3 1SJ (1 page)
31 October 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
31 January 2001Accounting reference date extended from 30/11/00 to 31/05/01 (1 page)
17 January 2001Return made up to 14/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
27 September 2000Company name changed mph construction (northern) limi ted\certificate issued on 28/09/00 (2 pages)
20 March 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
20 March 2000Registered office changed on 20/03/00 from: 3 lamberts lane thrybergh rotherham south yorkshire S65 4EY (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Registered office changed on 22/12/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 December 1999Incorporation (14 pages)