Company NameDe Mac Interiors Limited
Company StatusDissolved
Company Number03875629
CategoryPrivate Limited Company
Incorporation Date11 November 1999(24 years, 5 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Craig Mark Mead
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1999(same day as company formation)
RoleDry Liner
Country of ResidenceEngland
Correspondence Address39 Moss Bank
Meesons Lane
Grays
Essex
RM17 5EF
Secretary NameMrs Sharon Maria Mead
NationalityBritish
StatusClosed
Appointed11 November 1999(same day as company formation)
RoleSecretary
Correspondence Address39 Moss Bank
Meesons Lane
Grays
Essex
RM17 5EF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 November 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 November 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone01375 371611
Telephone regionGrays Thurrock

Location

Registered Address43 Bridge Road
Grays
Essex
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Craig Mead
50.00%
Ordinary
1 at £1Mrs Sharon Maria Mead
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,335
Current Liabilities£75,538

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

24 November 2017Notification of Craig Mead as a person with significant control on 1 July 2016 (2 pages)
24 November 2017Notification of Sharon Mead as a person with significant control on 1 July 2016 (2 pages)
24 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
24 November 2017Withdrawal of a person with significant control statement on 24 November 2017 (2 pages)
13 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
19 July 2016Micro company accounts made up to 31 May 2016 (2 pages)
12 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
21 August 2015Micro company accounts made up to 31 May 2015 (2 pages)
19 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (2 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
15 November 2011Director's details changed for Craig Mark Mead on 15 November 2011 (2 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
25 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (14 pages)
25 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (14 pages)
13 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (10 pages)
30 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (10 pages)
29 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 December 2008Return made up to 05/11/08; full list of members (6 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
11 December 2007Return made up to 11/11/07; full list of members (6 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
27 November 2006Return made up to 11/11/06; full list of members (6 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
26 January 2006Return made up to 11/11/05; full list of members (6 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
11 November 2004Return made up to 11/11/04; full list of members (6 pages)
16 March 2004Accounting reference date extended from 30/11/03 to 31/05/04 (1 page)
5 December 2003Return made up to 11/11/03; full list of members (6 pages)
22 July 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
8 November 2002Return made up to 11/11/02; full list of members (6 pages)
5 July 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
16 November 2001Return made up to 11/11/01; full list of members (6 pages)
10 September 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
29 November 2000Return made up to 11/11/00; full list of members (6 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000New director appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999Registered office changed on 23/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
11 November 1999Incorporation (20 pages)