Company NameM.W.S. (Carpentry Contractors) Limited
Company StatusDissolved
Company Number03411976
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMark William Starbuck
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(same day as company formation)
RoleCarpenter
Correspondence Address459 Great Knightleys
Basildon
Essex
SS15 5ES
Secretary NameKizzy Marie White
NationalityBritish
StatusClosed
Appointed01 October 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 12 months (closed 25 September 2001)
RoleCompany Director
Correspondence Address69 Devonshire Road
Basildon
Essex
SS15 6HA
Director NameMark Vincent Rickus
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleCarpenter
Correspondence Address39 St Margarets Avenue
Stanford Le Hope
Essex
SS17 0EN
Secretary NameMark Vincent Rickus
NationalityBritish
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleCarpenter
Correspondence Address39 St Margarets Avenue
Stanford Le Hope
Essex
SS17 0EN
Secretary NameMark William Starbuck
NationalityBritish
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleCarpenter
Correspondence Address459 Great Knightleys
Basildon
Essex
SS15 5ES
Director NameKizzy Marie White
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1998)
RoleHair Stylist
Correspondence Address69 Devonshire Road
Basildon
Essex
SS15 6HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address459 Great Knightleys
Basildon
Essex
SS15 5ES
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLee Chapel North
Built Up AreaBasildon

Financials

Year2014
Net Worth£3,253
Cash£550
Current Liabilities£1,250

Accounts

Latest Accounts5 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2001Application for striking-off (1 page)
16 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
18 July 2000Accounts for a small company made up to 5 April 1999 (6 pages)
18 July 2000Accounting reference date shortened from 31/07/99 to 05/04/99 (1 page)
17 September 1999Return made up to 30/07/99; full list of members (6 pages)
9 April 1999Return made up to 31/07/98; full list of members (5 pages)
9 April 1999Secretary resigned (1 page)
16 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997New director appointed (2 pages)
5 August 1997New secretary appointed;new director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997New secretary appointed;new director appointed (2 pages)
5 August 1997Secretary resigned (1 page)
30 July 1997Incorporation (17 pages)