About

Registered Number: 04742830
Date of Incorporation: 24/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: 8 Barbrook Close, Standish, Wigan, Lancashire, WN6 0SX

 

Mnd Building Services Ltd was registered on 24 April 2003, it's status is listed as "Dissolved". The companies directors are listed as Leyland, Michael Allan, Leyland, Theresa Ann in the Companies House registry. 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
LEYLAND, Michael Allan 28 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LEYLAND, Theresa Ann 24 April 2003 23 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 12 July 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 26 April 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 21 April 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 28 April 2015
AD01 - Change of registered office address 16 January 2015
CH01 - Change of particulars for director 16 January 2015
TM02 - Termination of appointment of secretary 23 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 28 April 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 25 April 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 30 April 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 12 May 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 05 June 2007
AA - Annual Accounts 07 June 2006
363s - Annual Return 17 May 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 25 February 2005
225 - Change of Accounting Reference Date 17 January 2005
363s - Annual Return 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2003
287 - Change in situation or address of Registered Office 26 July 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
287 - Change in situation or address of Registered Office 02 May 2003
NEWINC - New incorporation documents 24 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.