Company NameMacnaughton And Bell Construction Ltd
Company StatusDissolved
Company Number06275156
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 9 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameSonia Bell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed12 June 2007(1 day after company formation)
Appointment Duration11 years, 8 months (closed 26 February 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameMr Tim Macnaughton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed12 June 2007(1 day after company formation)
Appointment Duration11 years, 8 months (closed 26 February 2019)
RoleBuilder
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Secretary NameSonia Bell
NationalityIrish
StatusClosed
Appointed12 June 2007(1 day after company formation)
Appointment Duration11 years, 8 months (closed 26 February 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Contact

Websitemacnaughtonandbell.co.uk
Email address[email protected]
Telephone020 83417817
Telephone regionLondon

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Tim Macnaughton
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,344
Cash£5,439
Current Liabilities£30,537

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

7 October 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
15 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
4 July 2016Director's details changed for Sonia Bell on 1 January 2016 (2 pages)
4 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Director's details changed for Tim Macnaughton on 1 January 2016 (2 pages)
4 July 2016Secretary's details changed for Sonia Bell on 1 January 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Previous accounting period extended from 29 June 2015 to 30 June 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 29 June 2014 (4 pages)
19 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
26 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 June 2010Director's details changed for Tim Macnaughton on 11 June 2010 (2 pages)
15 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Sonia Bell on 11 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 June 2009Return made up to 11/06/09; full list of members (3 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 June 2008Return made up to 11/06/08; full list of members (3 pages)
9 July 2007New secretary appointed;new director appointed (3 pages)
9 July 2007New director appointed (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
11 June 2007Incorporation (8 pages)