About

Registered Number: 06034694
Date of Incorporation: 20/12/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (9 years and 10 months ago)
Registered Address: 7 Aston Close, Yaxley, Peterborough, Cambs, PE7 3BF

 

Based in Peterborough, M & K Building Services Ltd was founded on 20 December 2006, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Mellors, Mark Ian, Miall, Stephanie, Mellors, Jane Elizabeth, Plant, Katharine for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLORS, Mark Ian 29 October 2007 - 1
MELLORS, Jane Elizabeth 01 January 2014 01 October 2014 1
PLANT, Katharine 20 December 2006 29 October 2007 1
Secretary Name Appointed Resigned Total Appointments
MIALL, Stephanie 20 December 2006 01 December 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 June 2015
SOAS(A) - Striking-off action suspended (Section 652A) 07 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
AR01 - Annual Return 06 February 2015
DS01 - Striking off application by a company 02 February 2015
TM01 - Termination of appointment of director 01 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 01 January 2014
AP01 - Appointment of director 01 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 30 December 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 09 January 2012
AD01 - Change of registered office address 31 December 2011
AA - Annual Accounts 16 August 2011
AD01 - Change of registered office address 30 May 2011
AR01 - Annual Return 02 January 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
287 - Change in situation or address of Registered Office 04 January 2008
287 - Change in situation or address of Registered Office 31 December 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
287 - Change in situation or address of Registered Office 12 January 2007
NEWINC - New incorporation documents 20 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.