Company NameMako Developments Limited
Company StatusDissolved
Company Number01412356
CategoryPrivate Limited Company
Incorporation Date30 January 1979(45 years, 3 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMark Andrew Carroll
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1994(15 years after company formation)
Appointment Duration14 years, 11 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Hutton Road Flat 1
Shenfield
Brentwood
Essex
CM15 8NB
Secretary NameJohn Robert Carroll
NationalityBritish
StatusClosed
Appointed29 January 2001(22 years after company formation)
Appointment Duration7 years, 11 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address64 Hutton Road
Shenfield
Essex
CM15 8NB
Director NameJohn Robert Carroll
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(12 years after company formation)
Appointment Duration9 years, 2 months (resigned 11 April 2000)
RoleCompany Director
Correspondence Address64 Hutton Road
Shenfield
Essex
CM15 8NB
Director NameMark Andrew Carroll
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 1992)
RoleCompany Director
Correspondence Address29 Hyde Park Gardens Mews
London
W2 2NX
Secretary NameMr Lee Alan Fuller
NationalityBritish
StatusResigned
Appointed31 January 1991(12 years after company formation)
Appointment Duration3 years, 6 months (resigned 17 August 1994)
RoleCompany Director
Correspondence Address139 Kempton Road
East Ham
London
E6 2NF
Secretary NameGergory Patrick Mulligan
NationalityBritish
StatusResigned
Appointed17 August 1994(15 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 1995)
RoleCompany Director
Correspondence Address14 Hunters Gate
Hunters Lane Leavesden
Watford
WD2 7HG
Secretary NameMark Andrew Carroll
NationalityBritish
StatusResigned
Appointed01 July 1995(16 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 January 2001)
RoleCompany Director
Correspondence Address52 Upper Brook Street
London
W1K 2BU
Secretary NameJohn Robert Carroll
NationalityBritish
StatusResigned
Appointed29 January 2001(22 years after company formation)
Appointment DurationResigned same day (resigned 29 January 2001)
RoleCompany Director
Correspondence Address64 Hutton Road
Shenfield
Essex
CM15 8NB

Location

Registered Address66 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
1 August 2008Application for striking-off (1 page)
8 March 2008Return made up to 31/01/08; no change of members (6 pages)
5 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 March 2006Return made up to 31/01/06; full list of members (6 pages)
13 June 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
2 March 2005Registered office changed on 02/03/05 from: parker house 104A hutton road shenfield brentwood essex CM15 8NE (1 page)
8 February 2005Return made up to 31/01/05; full list of members (6 pages)
11 November 2004Return made up to 31/01/04; full list of members (6 pages)
7 May 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
18 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
30 April 2002Return made up to 31/01/02; full list of members (7 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002New secretary appointed (1 page)
29 April 2002Secretary resigned (1 page)
18 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
18 April 2000Director resigned (1 page)
13 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
10 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1999Registered office changed on 24/09/99 from: 143A high street brentwood essex CM14 4SA (1 page)
17 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
10 February 1999Return made up to 31/01/99; full list of members (7 pages)
13 January 1999Accounts for a dormant company made up to 30 April 1997 (2 pages)
3 November 1998Return made up to 31/01/98; full list of members (8 pages)
12 October 1998Registered office changed on 12/10/98 from: 143A high street brentwood essex CM14 4SA (1 page)
18 September 1998Registered office changed on 18/09/98 from: r bray & co 388/389 strand london WC2R 0LT (1 page)
1 September 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
30 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
17 February 1996Secretary resigned (1 page)
17 February 1996New secretary appointed (2 pages)
31 May 1995Return made up to 31/01/95; no change of members (4 pages)
26 May 1995Registered office changed on 26/05/95 from: 255 cranbrook road ilford essex IG1 4TG (1 page)
10 March 1995Accounts for a dormant company made up to 30 April 1994 (1 page)