About

Registered Number: 07459490
Date of Incorporation: 03/12/2010 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (6 years and 5 months ago)
Registered Address: 27 Stanley Street, Brighouse, West Yorkshire, HD6 1SX

 

Mechanical Construction Services Ltd was founded on 03 December 2010 and are based in Brighouse in West Yorkshire, it's status at Companies House is "Dissolved". The current directors of Mechanical Construction Services Ltd are listed as Mayfield-lakey, Penny, Lakey, Michael Gerald Paul at Companies House. 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
LAKEY, Michael Gerald Paul 03 December 2010 - 1
Secretary Name Appointed Resigned Total Appointments
MAYFIELD-LAKEY, Penny 03 December 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 06 August 2018
TM01 - Termination of appointment of director 25 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 12 December 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 15 December 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
AA - Annual Accounts 31 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 07 December 2015
AA01 - Change of accounting reference date 29 September 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 11 January 2013
DISS40 - Notice of striking-off action discontinued 19 December 2012
AR01 - Annual Return 18 December 2012
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
SH08 - Notice of name or other designation of class of shares 09 February 2012
SH01 - Return of Allotment of shares 09 February 2012
AP01 - Appointment of director 09 February 2012
AR01 - Annual Return 27 January 2012
NEWINC - New incorporation documents 03 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.