About

Registered Number: 05347652
Date of Incorporation: 31/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 10 months ago)
Registered Address: K E JAY & CO, 146 High Street, Billericay, Essex, CM12 9DF

 

Founded in 2005, M C & S Builders Ltd has its registered office in Billericay, it has a status of "Dissolved". The companies directors are Curnick, Malcolm Mitchell, Curnick, Mark, Curnick, Christine Beatrice, Curnick, Malcolm. We do not know the number of employees at M C & S Builders Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURNICK, Malcolm Mitchell 15 February 2006 - 1
CURNICK, Mark 15 February 2006 - 1
CURNICK, Malcolm 31 January 2005 31 August 2015 1
Secretary Name Appointed Resigned Total Appointments
CURNICK, Christine Beatrice 31 January 2005 31 August 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 June 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 02 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 01 February 2016
TM01 - Termination of appointment of director 12 October 2015
TM02 - Termination of appointment of secretary 12 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 19 October 2010
AD01 - Change of registered office address 23 July 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
AA - Annual Accounts 04 December 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 04 April 2006
363a - Annual Return 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
225 - Change of Accounting Reference Date 24 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2006
395 - Particulars of a mortgage or charge 05 May 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.