Company NameM&G Bespoke Plumbing & Building Ltd
Company StatusDissolved
Company Number08892409
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMatthew Anthony Westall
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address3 Amesbury Road
Epping
Essex
CM16 4HY
Secretary NameGrainne Westall
NationalityBritish
StatusClosed
Appointed10 October 2014(7 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (closed 26 July 2016)
RoleCompany Director
Correspondence AddressThe Old Surgery 15a Station Road
Epping
Essex
CM16 4HG
Director NameGrainne Westall
Date of BirthAugust 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address3 Amesbury Road
Epping
Essex
CM16 4HY

Location

Registered AddressThe Old Surgery
15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Grainne Westall
100.00%
Ordinary A

Financials

Year2014
Net Worth-£1,235
Cash£1,714
Current Liabilities£3,373

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
20 October 2014Registered office address changed from 3 Amesbury Road Epping Essex CM164HY United Kingdom to The Old Surgery 15a Station Road Epping Essex CM16 4HG on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from 3 Amesbury Road Epping Essex CM164HY United Kingdom to The Old Surgery 15a Station Road Epping Essex CM16 4HG on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of Grainne Westall as a director on 10 October 2014 (1 page)
20 October 2014Appointment of Grainne Westall as a secretary on 10 October 2014 (2 pages)
20 October 2014Termination of appointment of Grainne Westall as a director on 10 October 2014 (1 page)
20 October 2014Appointment of Grainne Westall as a secretary on 10 October 2014 (2 pages)
26 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 2
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 2
(3 pages)
25 March 2014Appointment of Matthew Anthony Westall as a director (2 pages)
25 March 2014Appointment of Matthew Anthony Westall as a director (2 pages)
13 February 2014Incorporation (22 pages)
13 February 2014Incorporation (22 pages)