Company NameM Mulvihill Construction Ltd
Company StatusDissolved
Company Number06431151
CategoryPrivate Limited Company
Incorporation Date19 November 2007(16 years, 5 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMrs Angela Jean Mulvihill
NationalityBritish
StatusClosed
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pole Lane
Failsworth
Manchester
Lancashire
M35 9PB
Director NameMr Michael Joseph Mulvihill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2011(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pole Lane
Failsworth
Manchester
Lancashire
M35 9BB
Director NameMr Michael Joseph Mulvihill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address10 Pole Lane
Failsworth
Manchester
Lancashire
M35 9PB
Director NameMrs Angela Jean Mulvihill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pole Lane
Failsworth
Manchester
Lancashire
M35 9PB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael Joseph Mulvihill
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,376
Cash£246
Current Liabilities£408,653

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Final Gazette dissolved following liquidation (1 page)
11 May 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
11 May 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
20 October 2014Liquidators statement of receipts and payments to 24 August 2014 (11 pages)
20 October 2014Liquidators' statement of receipts and payments to 24 August 2014 (11 pages)
20 October 2014Liquidators' statement of receipts and payments to 24 August 2014 (11 pages)
28 October 2013Liquidators statement of receipts and payments to 24 August 2013 (12 pages)
28 October 2013Liquidators' statement of receipts and payments to 24 August 2013 (12 pages)
28 October 2013Liquidators' statement of receipts and payments to 24 August 2013 (12 pages)
24 September 2012Liquidators' statement of receipts and payments to 24 August 2012 (11 pages)
24 September 2012Liquidators' statement of receipts and payments to 24 August 2012 (11 pages)
24 September 2012Liquidators statement of receipts and payments to 24 August 2012 (11 pages)
14 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 September 2011Appointment of a voluntary liquidator (1 page)
6 September 2011Statement of affairs with form 4.19 (14 pages)
6 September 2011Statement of affairs with form 4.19 (14 pages)
6 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2011Appointment of a voluntary liquidator (1 page)
15 August 2011Registered office address changed from Unit 3a Ivy Mill Crown Street Failsworth Manchester M35 9BG on 15 August 2011 (2 pages)
15 August 2011Registered office address changed from Unit 3a Ivy Mill Crown Street Failsworth Manchester M35 9BG on 15 August 2011 (2 pages)
23 June 2011Termination of appointment of Angila Mulvihill as a director (2 pages)
23 June 2011Appointment of Michael Joseph Mulvihill as a director (3 pages)
23 June 2011Appointment of Michael Joseph Mulvihill as a director (3 pages)
23 June 2011Termination of appointment of Angila Mulvihill as a director (2 pages)
27 May 2011Termination of appointment of Michael Mulvihill as a director (2 pages)
27 May 2011Termination of appointment of Michael Mulvihill as a director (2 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 1
(5 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 1
(5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 March 2010Total exemption small company accounts made up to 30 November 2008 (8 pages)
19 March 2010Total exemption small company accounts made up to 30 November 2008 (8 pages)
19 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 February 2010Previous accounting period shortened from 30 November 2009 to 31 March 2009 (1 page)
25 February 2010Previous accounting period shortened from 30 November 2009 to 31 March 2009 (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
14 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Michael Joseph Mulvihill on 19 November 2009 (2 pages)
14 January 2010Director's details changed for Angila Jean Mulvihill on 19 November 2009 (2 pages)
14 January 2010Director's details changed for Michael Joseph Mulvihill on 19 November 2009 (2 pages)
14 January 2010Director's details changed for Angila Jean Mulvihill on 19 November 2009 (2 pages)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
16 March 2009Director appointed angela jean mulvihill (2 pages)
16 March 2009Registered office changed on 16/03/2009 from 10 pole lane failsworth manchester M35 9PB (1 page)
16 March 2009Registered office changed on 16/03/2009 from 10 pole lane failsworth manchester M35 9PB (1 page)
16 March 2009Director appointed angela jean mulvihill (2 pages)
25 February 2009Ad 05/01/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
25 February 2009Ad 05/01/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
19 December 2008Capitals not rolled up (2 pages)
19 December 2008Capitals not rolled up (2 pages)
11 December 2008Return made up to 19/11/08; full list of members (3 pages)
11 December 2008Return made up to 19/11/08; full list of members (3 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New secretary appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New secretary appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Secretary resigned (1 page)
19 November 2007Incorporation (9 pages)
19 November 2007Incorporation (9 pages)