Company NameMAH Building Services Limited
Company StatusDissolved
Company Number06350682
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mustafa Mahmood Salman Al-Hussainy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Gill Bent Road
Cheadle Hulme, Cheadle
Stockport
Cheshire
SK8 6NB
Secretary NameMrs Jian Ali Al-Jaf
NationalityBritish
StatusClosed
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address62 Gill Bent Road
Cheadle Hulme, Cheadle
Stockport
Cheshire
SK8 6NB
Director NameMr Alexander Joseph Stirling Robson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(7 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 2011)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address17a Market Street
Stoneclough Radcliffe
Manchester
Greater Manchester
M26 1GF
Director NameMrs Christine Whittaker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(7 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Castle Court
Hartshead
Ashton Under Lyne
Tamesdie
OL6 8UG

Location

Registered AddressHaniwells Business Park
Hardicker Street
Levenshulme, Manchester
Lancshire
M19 2RB
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2011Termination of appointment of Christine Whittaker as a director (1 page)
13 October 2011Termination of appointment of Christine Whittaker as a director on 30 September 2011 (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
21 April 2011Termination of appointment of Alexander Robson as a director (1 page)
21 April 2011Termination of appointment of Alexander Robson as a director (1 page)
13 September 2010Director's details changed for Alexander Joseph Stirling Robson on 22 August 2010 (2 pages)
13 September 2010Annual return made up to 22 August 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 100
(6 pages)
13 September 2010Secretary's details changed for Jian Ali Al-Jaf on 22 August 2010 (1 page)
13 September 2010Director's details changed for Mustafa Mahmood Salman Al-Hussainy on 22 August 2010 (2 pages)
13 September 2010Annual return made up to 22 August 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 100
(6 pages)
13 September 2010Director's details changed for Mustafa Mahmood Salman Al-Hussainy on 22 August 2010 (2 pages)
13 September 2010Director's details changed for Alexander Joseph Stirling Robson on 22 August 2010 (2 pages)
13 September 2010Secretary's details changed for Jian Ali Al-Jaf on 22 August 2010 (1 page)
13 September 2010Director's details changed for Christine Whittaker on 22 August 2010 (2 pages)
13 September 2010Director's details changed for Christine Whittaker on 22 August 2010 (2 pages)
3 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
3 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
28 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
24 July 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
24 July 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
10 September 2008Return made up to 22/08/08; full list of members (4 pages)
10 September 2008Return made up to 22/08/08; full list of members (4 pages)
28 April 2008Director appointed christine whittaker (1 page)
28 April 2008Director appointed alexander joseph stirling robson (1 page)
28 April 2008Director appointed alexander joseph stirling robson (1 page)
28 April 2008Director appointed christine whittaker (1 page)
22 August 2007Incorporation (11 pages)
22 August 2007Incorporation (11 pages)