Company NameM J Builders Limited
Company StatusDissolved
Company Number05455703
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMark Aldred
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address60 Old Lane
Shevington
Wigan
Lancashire
WN6 8AS
Secretary NameJonathon Marron
NationalityBritish
StatusClosed
Appointed13 July 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address375 Atherton Road
Hindley
Wigan
Lancashire
WN2 4QD
Secretary NameLisa Jane Aldred
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address886 Atherton Road
Wigan
Lancashire
WN2 4TB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street, Manchester
Greater Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,917
Cash£13,817
Current Liabilities£42,662

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
25 September 2009Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
25 September 2009Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
10 June 2009Return made up to 18/05/09; full list of members (3 pages)
10 June 2009Director's change of particulars / mark aldred / 18/05/2009 (1 page)
10 June 2009Director's Change of Particulars / mark aldred / 18/05/2009 / HouseName/Number was: 375, now: 60; Street was: atherton road, now: old lane; Area was: hindley green, now: shevington; Post Code was: WN2 4QD, now: WN6 8AS (1 page)
10 June 2009Return made up to 18/05/09; full list of members (3 pages)
22 July 2008Director's change of particulars / mark aldred / 13/07/2007 (1 page)
22 July 2008Return made up to 18/05/08; full list of members (3 pages)
22 July 2008Return made up to 18/05/08; full list of members (3 pages)
22 July 2008Director's Change of Particulars / mark aldred / 13/07/2007 / HouseName/Number was: , now: 375; Street was: 886 atherton road, now: atherton road; Area was: , now: hindley green; Post Code was: WN2 4TB, now: WN2 4QD; Country was: , now: united kingdom (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 August 2007New secretary appointed (1 page)
3 August 2007New secretary appointed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Secretary resigned (1 page)
5 July 2007Return made up to 18/05/07; no change of members (6 pages)
5 July 2007Return made up to 18/05/07; no change of members (6 pages)
3 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 August 2006Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2006Return made up to 18/05/06; full list of members (6 pages)
11 August 2006Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2006Return made up to 18/05/06; full list of members (6 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005Secretary resigned (1 page)
18 May 2005Incorporation (20 pages)
18 May 2005Incorporation (20 pages)