About

Registered Number: 06244725
Date of Incorporation: 11/05/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 9 months ago)
Registered Address: 22 Cheriton Avenue, West Kirby, Wirral, CH48 9XX

 

Based in Wirral, C T Malkin Construction Ltd was established in 2007, it has a status of "Dissolved". We do not know the number of employees at C T Malkin Construction Ltd. There are 2 directors listed as Malkin, Erica Jean, Malkin, Charles Thomas for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALKIN, Charles Thomas 11 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MALKIN, Erica Jean 11 May 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 May 2016
DS01 - Striking off application by a company 12 May 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 04 June 2008
287 - Change in situation or address of Registered Office 04 July 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.