Company NameM.B. Builders Limited
DirectorsBrian Edward Maskell and David Charles Holland
Company StatusDissolved
Company Number02902453
CategoryPrivate Limited Company
Incorporation Date25 February 1994(30 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian Edward Maskell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1994(2 months after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Correspondence Address23 Copsleigh Close
Salford
Redhill
RH1 5BJ
Secretary NamePaul Jonathan Standish
NationalityBritish
StatusCurrent
Appointed28 April 1994(2 months after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Correspondence Address36 Arminger Road
London
W 12
Director NameDavid Charles Holland
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1996(2 years, 3 months after company formation)
Appointment Duration27 years, 10 months
RoleChartered Building Surveyor
Correspondence Address37 Palace View
Bromley
Kent
BR1 3EJ
Secretary NamePaul Jonathan Standish
NationalityBritish
StatusCurrent
Appointed13 June 1996(2 years, 3 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address32a Myrtle Road
Acton
London
W3 6EA
Director NameJohn Frederick Herne
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 1995)
RoleSurveyor
Correspondence Address13 Chester Close
Newbury
Berkshire
RG14 7RR
Director NamePaul Jonathan Standish
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 1996)
RoleCompany Director
Correspondence Address36 Arminger Road
London
W 12
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 November 2000Dissolved (1 page)
24 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
24 August 2000Liquidators statement of receipts and payments (5 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
22 April 1999Liquidators statement of receipts and payments (5 pages)
2 February 1999Death of a liquidator (1 page)
2 November 1998Liquidators statement of receipts and payments (5 pages)
13 July 1998O/C re appt of liquidator (3 pages)
13 July 1998Appointment of a voluntary liquidator (1 page)
16 June 1998Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page)
27 April 1998Liquidators statement of receipts and payments (5 pages)
24 April 1997Registered office changed on 24/04/97 from: 7 old town london SW4 0XE (1 page)
22 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 1997Appointment of a voluntary liquidator (1 page)
22 April 1997Statement of affairs (7 pages)
9 September 1996Full accounts made up to 31 March 1996 (9 pages)
16 July 1996Director resigned (2 pages)
16 July 1996New secretary appointed (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996Registered office changed on 16/07/96 from: 7 old town london SW4 0XE (1 page)
15 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
14 September 1995Accounting reference date shortened from 28/02 to 31/03 (1 page)
14 July 1995Return made up to 25/02/95; full list of members
  • 363(287) ‐ Registered office changed on 14/07/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 July 1995Ad 28/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 1995Particulars of mortgage/charge (6 pages)