Company NameM.K.Irrigation Limited
DirectorMichael James Hawks
Company StatusDissolved
Company Number01861927
CategoryPrivate Limited Company
Incorporation Date8 November 1984(39 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMichael James Hawks
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address45 High Street
Sherington
Newport Pagnell
Buckinghamshire
MK16 9NU
Secretary NameMs Denise Doolan
NationalityBritish
StatusCurrent
Appointed20 August 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address45 High Street
Sherington
Newport Pagnell
Buckinghamshire
MK16 9NU
Director NameAndrew Vaughan John
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1994)
RoleEngineer
Correspondence Address34 Morlais Road
Port Talbot
West Glamorgan
SA13 2AT
Wales
Director NamePeter John Frederick Mold
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1994)
RoleEngineer
Correspondence Address39 Edgecote
Great Holm
Milton Keynes
Buckinghamshire
MK8 9ER
Director NameMaurice David Cairns
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 April 1997)
RoleSales Director
Correspondence Address35 Knightlands Road
Irthlingborough
Northamptonshire
NN9 5SU

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£2,866,356
Gross Profit£753,577
Net Worth-£9,942
Current Liabilities£743,062

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 August

Filing History

13 February 2007Dissolved (1 page)
13 November 2006Liquidators statement of receipts and payments (5 pages)
13 November 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
25 September 2006Liquidators statement of receipts and payments (5 pages)
27 March 2006Liquidators statement of receipts and payments (5 pages)
26 September 2005Liquidators statement of receipts and payments (5 pages)
6 May 2005Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2005O/Court replacment of liquidator (24 pages)
19 April 2005Appointment of a voluntary liquidator (1 page)
18 April 2005Liquidators statement of receipts and payments (5 pages)
18 April 2005Appointment of a voluntary liquidator (1 page)
14 April 2005S/S cert release of liquidator (1 page)
20 October 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
28 October 2003Liquidators statement of receipts and payments (5 pages)
26 June 2003Registered office changed on 26/06/03 from: 1ST floor centinal 46 clarendon road watford WD17 1HE (1 page)
14 March 2003Liquidators statement of receipts and payments (5 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
27 September 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Registered office changed on 02/05/01 from: iveco ford house station road watford WD1 1TG (1 page)
14 March 2001Liquidators statement of receipts and payments (5 pages)
21 September 2000Liquidators statement of receipts and payments (5 pages)
21 March 2000Liquidators statement of receipts and payments (5 pages)
1 June 1999Notice of Constitution of Liquidation Committee (2 pages)
25 March 1999Registered office changed on 25/03/99 from: silbury court 420 silbury boulevard milton keynes MK9 2AF (1 page)
22 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 1999Appointment of a voluntary liquidator (1 page)
22 March 1999Statement of affairs (18 pages)
24 February 1999Registered office changed on 24/02/99 from: water lane sherington newport pagnell MK16 9NS (1 page)
29 December 1998Full accounts made up to 31 August 1997 (13 pages)
1 October 1998Return made up to 20/08/98; no change of members (4 pages)
25 January 1998Return made up to 20/08/97; full list of members (6 pages)
15 October 1997Accounting reference date extended from 28/02/97 to 28/08/97 (1 page)
20 May 1997Director resigned (1 page)
16 April 1997Full accounts made up to 28 February 1996 (15 pages)
14 March 1997Return made up to 20/08/96; full list of members (6 pages)
2 August 1996Return made up to 20/08/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 October 1995Accounts for a small company made up to 28 February 1995 (14 pages)