About

Registered Number: 04983016
Date of Incorporation: 02/12/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (5 years ago)
Registered Address: 22 Eldon Business Park, Eldon Road, Attenborough, Beeston, Nottingham, NG9 6DZ

 

M R C Building Contractors Ltd was registered on 02 December 2003, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The company has 3 directors listed as Mathers, Jill, Reynolds, Mervyn, Mathers, Michael Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHERS, Jill 19 October 2017 - 1
REYNOLDS, Mervyn 02 December 2003 - 1
MATHERS, Michael Stuart 02 December 2003 13 July 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 20 March 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 11 December 2017
AA01 - Change of accounting reference date 04 December 2017
PSC01 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
AP01 - Appointment of director 25 October 2017
TM01 - Termination of appointment of director 19 October 2017
TM02 - Termination of appointment of secretary 19 October 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 02 December 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 27 December 2013
AD01 - Change of registered office address 02 July 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
AD01 - Change of registered office address 23 October 2009
287 - Change in situation or address of Registered Office 13 August 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 05 January 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 30 January 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 11 April 2006
363s - Annual Return 24 January 2006
363s - Annual Return 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
AA - Annual Accounts 07 July 2004
225 - Change of Accounting Reference Date 23 June 2004
288b - Notice of resignation of directors or secretaries 03 December 2003
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.