About

Registered Number: 05863919
Date of Incorporation: 03/07/2006 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (5 years and 8 months ago)
Registered Address: 79 Wingletye Lane, Hornchurch, Essex, RM11 3AT

 

Founded in 2006, Mark Fewell Plastering & Building Services Ltd has its registered office in Hornchurch in Essex, it has a status of "Dissolved". We don't know the number of employees at the business. There are 2 directors listed as Fewell, Joan Brenda, Fewell, Mark Anthony for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEWELL, Mark Anthony 03 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
FEWELL, Joan Brenda 03 July 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 21 March 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 25 July 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 21 June 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 06 July 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 30 June 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 08 July 2013
CH03 - Change of particulars for secretary 08 July 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 11 July 2011
AD01 - Change of registered office address 24 June 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 30 May 2007
225 - Change of Accounting Reference Date 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
NEWINC - New incorporation documents 03 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.