Company NameM.D.G. Contracts Ltd
DirectorMatthew David Giles
Company StatusDissolved
Company Number04359160
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Matthew David Giles
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2002(1 week after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Church Road
Bocking
Braintree
Essex
CM7 5LH
Secretary NameKelly Jansen
NationalityBritish
StatusCurrent
Appointed30 January 2002(1 week after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address249 Church Street
Bocking
Braintree
Essex
CM7 5LH
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameForemost Formations Company Services Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence AddressAnglia House
North Station Road
Colchester
Essex
CO1 1SB

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£508,683
Gross Profit£33,080
Net Worth£3,254
Cash£2,000
Current Liabilities£80,624

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 November 2007Dissolved (1 page)
23 August 2007Liquidators statement of receipts and payments (5 pages)
23 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
10 August 2007Liquidators statement of receipts and payments (5 pages)
25 July 2006Registered office changed on 25/07/06 from: gautam house, 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page)
19 July 2006Appointment of a voluntary liquidator (1 page)
19 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2006Statement of affairs (6 pages)
13 March 2006Return made up to 23/01/06; full list of members (2 pages)
13 March 2006Registered office changed on 13/03/06 from: gautham house 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page)
24 February 2005Registered office changed on 24/02/05 from: manor place albert road braintree essex CM7 3JE (1 page)
24 February 2005Return made up to 23/01/05; full list of members (6 pages)
12 February 2004Registered office changed on 12/02/04 from: 249 church street bocking braintree ESSSEXCM7 5LH (1 page)
12 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 October 2003Particulars of mortgage/charge (3 pages)
29 April 2003Return made up to 23/01/03; full list of members (6 pages)
29 April 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
24 June 2002Ad 30/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
2 February 2002Director resigned (1 page)
2 February 2002Secretary resigned (1 page)
23 January 2002Incorporation (16 pages)