Company NameM & G Builders Limited
Company StatusDissolved
Company Number01573296
CategoryPrivate Limited Company
Incorporation Date9 July 1981(42 years, 10 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Peter Henry Kenneth Whitman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(21 years, 9 months after company formation)
Appointment Duration18 years, 9 months (closed 11 January 2022)
RoleBuilders Contract Manager
Country of ResidenceUnited Kingdom
Correspondence Address93 Sandy Lane
Sutton
Surrey
SM2 7EP
Director NameMr Mark Leaney
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 April 1996)
RoleAccountant
Correspondence Address29 Nork Way
Banstead
Surrey
SM7 1PB
Secretary NameMr Philip Harpen
NationalityBritish
StatusResigned
Appointed21 January 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 April 1996)
RoleCompany Director
Correspondence Address31 Partridge Mead
Banstead
Surrey
SM7 1LW
Director NameMelvin Peter Roback
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(14 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 February 2003)
RoleBuilders Merchant
Correspondence AddressHerolds
20 Old Oak Lane
Chipstead
Surrey
CR3 3PG
Secretary NameSandra Roback
NationalityBritish
StatusResigned
Appointed25 April 1996(14 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 March 2003)
RoleCompany Director
Correspondence AddressHerolds
20 Old Oak Lane
Chipstead
Surrey
CR3 3PG
Director NameSandra Elizabeth Roback
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(21 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 February 2008)
RoleRetail Assistant
Correspondence Address10 Cronks Hill Close
Redhill
Surrey
RH1 6LX
Secretary NameJill Mary Powell
NationalityBritish
StatusResigned
Appointed07 April 2003(21 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 04 October 2019)
RoleSecretary
Correspondence AddressGibbs Cottage 54 Mid Street
South Nutfield
Surrey
RH1 4JX

Contact

Websitemandgbuildersltd.co.uk

Location

Registered Address33 Nork Way
Banstead
Surrey
SM7 1PB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Shareholders

50 at £1Peter Henry Kenneth Whitman
50.00%
Ordinary
50 at £1Sandra Roback
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,542
Cash£7,723
Current Liabilities£40,212

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 February 2010Director's details changed for Peter Henry Kenneth Whitman on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Peter Henry Kenneth Whitman on 3 February 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 February 2009Return made up to 21/01/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
19 February 2008Return made up to 21/01/08; full list of members (2 pages)
13 February 2008Director resigned (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2007Return made up to 21/01/07; full list of members (7 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
27 January 2006Return made up to 21/01/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 January 2005Return made up to 21/01/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 March 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
6 February 2004Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
10 April 2003New director appointed (1 page)
10 April 2003Secretary resigned (1 page)
28 March 2003New secretary appointed (1 page)
28 March 2003New director appointed (1 page)
7 March 2003Company name changed m & g building supplies LIMITED\certificate issued on 07/03/03 (2 pages)
14 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
14 February 2003Return made up to 21/01/03; full list of members (6 pages)
6 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
6 February 2002Return made up to 21/01/02; full list of members (6 pages)
27 February 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
27 February 2001Return made up to 21/01/01; full list of members (6 pages)
27 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2000Return made up to 21/01/00; full list of members (6 pages)
29 January 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
22 February 1999Return made up to 21/01/99; full list of members (6 pages)
22 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
12 March 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
12 March 1998Return made up to 21/01/98; no change of members (4 pages)
12 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
8 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1997Return made up to 21/01/97; no change of members (4 pages)
4 June 1996Company name changed all video LIMITED\certificate issued on 05/06/96 (2 pages)
22 May 1996Registered office changed on 22/05/96 from: 29A nork way banstead surrey SM7 1PB (1 page)
22 May 1996Director resigned (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996New secretary appointed (2 pages)
22 May 1996Secretary resigned (1 page)
8 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
8 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1996Return made up to 21/01/96; full list of members (6 pages)
10 June 1988Accounts for a dormant company made up to 31 July 1987 (1 page)
10 August 1987Accounts for a dormant company made up to 31 July 1986 (1 page)