Company NameM D P Carpentry Contractors Limited
Company StatusDissolved
Company Number05473966
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMalcolm Daniel Pattison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2005(3 weeks, 1 day after company formation)
Appointment Duration13 years, 3 months (closed 16 October 2018)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address82 Caulfield Road
Shoeburyness
Essex
SS3 9LN
Secretary NameJacqueline Pattison
NationalityBritish
StatusClosed
Appointed29 June 2005(3 weeks, 1 day after company formation)
Appointment Duration13 years, 3 months (closed 16 October 2018)
RoleCompany Director
Correspondence AddressHowells Farm Offices Maypole Road
Langford
Nr Maldon
Essex
CM9 4SY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressHowells Farm Offices Maypole Road
Langford
Nr Maldon
Essex
CM9 4SY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishGreat Totham
WardGreat Totham

Shareholders

2 at £1Malcom Patterson
100.00%
Ordinary

Financials

Year2014
Net Worth£7,212
Cash£6,571
Current Liabilities£4,045

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
23 July 2018Application to strike the company off the register (3 pages)
24 January 2018Micro company accounts made up to 30 June 2017 (4 pages)
10 July 2017Notification of Malcom Patterson as a person with significant control on 3 July 2017 (2 pages)
10 July 2017Notification of Malcom Patterson as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 August 2011Secretary's details changed for Jacqueline Pattison on 7 June 2011 (1 page)
23 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
23 August 2011Director's details changed for Malcolm Daniel Pattison on 7 June 2011 (2 pages)
23 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
23 August 2011Director's details changed for Malcolm Daniel Pattison on 7 June 2011 (2 pages)
23 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
23 August 2011Director's details changed for Malcolm Daniel Pattison on 7 June 2011 (2 pages)
23 August 2011Secretary's details changed for Jacqueline Pattison on 7 June 2011 (1 page)
23 August 2011Secretary's details changed for Jacqueline Pattison on 7 June 2011 (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
19 August 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 August 2011Registered office address changed from 64 Salisbury Road Leigh on Sea Essex SS9 2JY on 19 August 2011 (2 pages)
19 August 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 August 2011Registered office address changed from 64 Salisbury Road Leigh on Sea Essex SS9 2JY on 19 August 2011 (2 pages)
15 July 2011Compulsory strike-off action has been suspended (1 page)
15 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2010Annual return made up to 7 June 2010 (14 pages)
6 October 2010Annual return made up to 7 June 2010 (14 pages)
6 October 2010Annual return made up to 7 June 2010 (14 pages)
21 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
21 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
6 July 2009Return made up to 07/06/09; full list of members (8 pages)
6 July 2009Return made up to 07/06/09; full list of members (8 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
22 April 2009Return made up to 07/06/08; no change of members (10 pages)
22 April 2009Return made up to 07/06/08; no change of members (10 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
20 September 2007Return made up to 07/06/07; no change of members (6 pages)
20 September 2007Return made up to 07/06/07; no change of members (6 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
26 September 2006Return made up to 07/06/06; full list of members (6 pages)
26 September 2006Return made up to 07/06/06; full list of members (6 pages)
7 July 2005Registered office changed on 07/07/05 from: 64 salisbury road leigh-on-sea essex SS9 2JY (1 page)
7 July 2005New secretary appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New secretary appointed (2 pages)
7 July 2005Registered office changed on 07/07/05 from: 64 salisbury road leigh-on-sea essex SS9 2JY (1 page)
14 June 2005Registered office changed on 14/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 June 2005Registered office changed on 14/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
7 June 2005Incorporation (16 pages)
7 June 2005Incorporation (16 pages)