About

Registered Number: 06275156
Date of Incorporation: 11/06/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 3 months ago)
Registered Address: 55 Crown Street, Brentwood, Essex, CM14 4BD

 

Macnaughton & Bell Construction Ltd was registered on 11 June 2007, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Sonia 12 June 2007 - 1
MACNAUGHTON, Tim 12 June 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
DISS16(SOAS) - N/A 07 October 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 15 June 2017
AA01 - Change of accounting reference date 31 March 2017
AR01 - Annual Return 04 July 2016
CH01 - Change of particulars for director 04 July 2016
CH01 - Change of particulars for director 04 July 2016
CH03 - Change of particulars for secretary 04 July 2016
AA - Annual Accounts 31 March 2016
AA01 - Change of accounting reference date 29 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 19 June 2015
AA01 - Change of accounting reference date 31 March 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 18 June 2008
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
NEWINC - New incorporation documents 11 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.