Company NameM A H Construction Limited
Company StatusDissolved
Company Number03600729
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMark Andrew Hopkinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(same day as company formation)
RoleBuilder
Correspondence Address70 Victoria Avenue
Remuera
Auckland
1050
New Zealand
Secretary NameDenise Alison Elizabeth Hopkinson
NationalityBritish
StatusClosed
Appointed20 July 1998(same day as company formation)
RoleSecretary
Correspondence Address70 Victoria Avenue
Remuera
Auckland
1050
New Zealand
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2006(8 years, 4 months after company formation)
Appointment Duration1 day (resigned 14 December 2006)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered AddressKings Cote
151 Kings Road
Westcliff On Sea
Essex
SS0 8PP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£9,254
Cash£4,048
Current Liabilities£4,583

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
3 April 2008Application for striking-off (1 page)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
6 August 2007Return made up to 20/07/07; full list of members (2 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Secretary's particulars changed (1 page)
8 January 2007Secretary resigned (1 page)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Registered office changed on 21/12/06 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page)
21 December 2006New secretary appointed (2 pages)
18 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Return made up to 20/07/06; full list of members (2 pages)
20 July 2006Director's particulars changed (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 December 2005Registered office changed on 23/12/05 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
1 August 2005Return made up to 20/07/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
11 February 2005Secretary's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
2 August 2004Return made up to 20/07/04; full list of members (5 pages)
4 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
31 July 2003Return made up to 20/07/03; full list of members (5 pages)
9 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
2 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 July 2001Return made up to 20/07/01; full list of members (5 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
30 October 2000Registered office changed on 30/10/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
12 July 2000Return made up to 20/07/00; full list of members (6 pages)
20 June 2000Director's particulars changed (1 page)
20 June 2000Secretary's particulars changed (1 page)
4 February 2000Full accounts made up to 30 June 1999 (8 pages)
19 July 1999Return made up to 20/07/99; full list of members (6 pages)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
28 July 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
28 July 1998Secretary resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998Ad 20/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998Location of register of members (1 page)
20 July 1998Incorporation (13 pages)