Company NameMaldon Construction Limited
Company StatusDissolved
Company Number05502986
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ian Freshwater
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressProvidence Birch Street
Birch
Colchester
Essex
CO2 0NN
Secretary NameKaren Freshwater
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Rydal Drive
Maldon
Essex
CM9 5LG
Secretary NameIrene Beryl Freshwater
NationalityBritish
StatusResigned
Appointed18 December 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 2008)
RoleCompany Director
Correspondence Address2 The Spinney
141 Swan Street
Sible Hedingham
Essex
CO9 3PP
Secretary NameElizabeth Wells
NationalityBritish
StatusResigned
Appointed18 February 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2009)
RoleOffice Administrator
Correspondence Address22 Austral Way
Althorne
Essex
CM3 6UP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address40/42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

1 at £1Ian Freshwater
100.00%
Ordinary

Financials

Year2014
Net Worth£17,568
Current Liabilities£10,658

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
28 February 2011Application to strike the company off the register (3 pages)
28 February 2011Application to strike the company off the register (3 pages)
6 October 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 1
(3 pages)
6 October 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 1
(3 pages)
6 October 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 1
(3 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 July 2009Return made up to 07/07/09; full list of members (3 pages)
24 July 2009Return made up to 07/07/09; full list of members (3 pages)
4 April 2009Appointment Terminated Secretary elizabeth wells (1 page)
4 April 2009Appointment terminated secretary elizabeth wells (1 page)
27 August 2008Return made up to 07/07/08; full list of members (3 pages)
27 August 2008Director's Change of Particulars / ian freshwater / 30/05/2008 / HouseName/Number was: , now: providence; Street was: 14 randall close, now: birch street; Area was: , now: birch; Post Town was: witham, now: colchester; Post Code was: CM9 5LG, now: CO2 0NN (1 page)
27 August 2008Return made up to 07/07/08; full list of members (3 pages)
27 August 2008Director's change of particulars / ian freshwater / 30/05/2008 (1 page)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 March 2008Appointment Terminated Secretary irene freshwater (1 page)
13 March 2008Appointment terminated secretary irene freshwater (1 page)
13 March 2008Secretary appointed elizabeth wells (2 pages)
13 March 2008Secretary appointed elizabeth wells (2 pages)
1 August 2007Return made up to 07/07/07; full list of members (2 pages)
1 August 2007Return made up to 07/07/07; full list of members (2 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
7 January 2007Secretary resigned (1 page)
7 January 2007New secretary appointed (1 page)
7 January 2007New secretary appointed (1 page)
7 January 2007Secretary resigned (1 page)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
25 July 2006Return made up to 07/07/06; full list of members (2 pages)
25 July 2006Return made up to 07/07/06; full list of members (2 pages)
13 March 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
13 March 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005Secretary resigned (1 page)
7 July 2005Incorporation (16 pages)
7 July 2005Incorporation (16 pages)