Company NameMysons Building Services Ltd
Company StatusDissolved
Company Number10882093
CategoryPrivate Limited Company
Incorporation Date25 July 2017(6 years, 9 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NamesOakmere Demolition Ltd and Mysons Construction Ltd

Business Activity

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

Directors

Director NameMr Jeffrey Daniel Satwick
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland Place Hurricane Way
Wickford
Essex
Director NameMr Simon Alan Haynes
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St. Vincents Way
Potters Bar
Hertfordshire
EN6 2RG

Location

Registered AddressWoodland Place
Hurricane Way
Wickford
Essex
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
13 October 2021Application to strike the company off the register (1 page)
20 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
24 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
28 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-27
(3 pages)
2 October 2019Notification of Jeffrey Satwick as a person with significant control on 3 July 2019 (2 pages)
2 October 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
3 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
(3 pages)
3 July 2019Appointment of Mr Jeffrey Daniel Satwick as a director on 1 July 2019 (2 pages)
2 July 2019Registered office address changed from 16 Melrose Avenue Potters Bar Hertfordshire EN6 1SZ England to Woodland Place Hurricane Way Wickford Essex SS11 8YB on 2 July 2019 (1 page)
2 July 2019Cessation of Simon Alan Haynes as a person with significant control on 1 July 2019 (1 page)
2 July 2019Termination of appointment of Simon Alan Haynes as a director on 1 July 2019 (1 page)
26 February 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
25 July 2017Incorporation
Statement of capital on 2017-07-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 July 2017Incorporation
Statement of capital on 2017-07-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)