Company NameMitchell McFarlane Cnm Limited
Company StatusDissolved
Company Number07951330
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Clive David Hartley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 2-4 Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Lewis Ian Hartley
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Audit House 151, High Street
Billericay
Essex
CM12 9AB

Location

Registered Address1st Floor Audit House
151, High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

1 at £1Executors Of Estate Of C.d. Hartley
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 July

Filing History

15 November 2016Termination of appointment of Lewis Ian Hartley as a director on 1 March 2016 (2 pages)
25 June 2016Compulsory strike-off action has been suspended (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 February 2016Director's details changed for Mr Lewis Ian Hartley on 16 February 2016 (2 pages)
16 February 2016Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY to 1st Floor Audit House 151, High Street Billericay Essex CM12 9AB on 16 February 2016 (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
12 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
29 January 2015Compulsory strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
24 February 2014Termination of appointment of Clive Hartley as a director (1 page)
14 November 2013Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
11 July 2013Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
30 May 2013Appointment of Mr Lewis Ian Hartley as a director (2 pages)
28 March 2013Director's details changed for Mr Clive David Hartley on 28 March 2013 (2 pages)
21 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)