Company NameDK Max Construction Ltd
Company StatusDissolved
Company Number07963436
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 1 month ago)
Dissolution Date5 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Donald Edward Kelly
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£5,448
Current Liabilities£84,366

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 August 2016Final Gazette dissolved following liquidation (1 page)
5 August 2016Final Gazette dissolved following liquidation (1 page)
5 May 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
5 May 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
21 December 2015Appointment of a voluntary liquidator (1 page)
21 December 2015Appointment of a voluntary liquidator (1 page)
16 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
15 May 2015Registered office address changed from 22 Meadway Temple Cloud Bristol BS39 5BD to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 15 May 2015 (2 pages)
15 May 2015Registered office address changed from 22 Meadway Temple Cloud Bristol BS39 5BD to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 15 May 2015 (2 pages)
7 May 2015Statement of affairs with form 4.19 (5 pages)
7 May 2015Appointment of a voluntary liquidator (1 page)
7 May 2015Appointment of a voluntary liquidator (1 page)
7 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-23
(1 page)
7 May 2015Statement of affairs with form 4.19 (5 pages)
22 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
9 December 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
9 December 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
24 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
24 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
24 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
24 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
1 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)