Company NameM.G. Cosgrove Construction Limited
Company StatusDissolved
Company Number03168055
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMrs Janet Eileen Cosgrove
NationalityBritish
StatusClosed
Appointed16 July 2003(7 years, 4 months after company formation)
Appointment Duration17 years, 8 months (closed 16 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTudor Lodge The Avenue
Brentwood
Essex
CM13 3RZ
Director NameMrs Janet Eileen Cosgrove
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2019(23 years after company formation)
Appointment Duration1 year, 12 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Lodge The Avenue
Brentwood
Essex
CM13 3RZ
Director NameMr Martin Gabriel Cosgrove
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed06 March 1996(1 day after company formation)
Appointment Duration22 years, 10 months (resigned 30 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge The Avenue
Brentwood
Essex
CM13 3RZ
Secretary NameAlan Richard Guymer
NationalityBritish
StatusResigned
Appointed06 March 1996(1 day after company formation)
Appointment Duration7 years, 4 months (resigned 16 July 2003)
RoleForeman
Correspondence Address142
Long Riding
Basildon
Essex
SS14 1RB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitemaygurney.co.uk

Location

Registered AddressOliver Close,Off Oliver Road
West Thurrock
Essex
RM20 3EE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

100 at £1Martin Gabriel Cosgrove
100.00%
Ordinary

Financials

Year2014
Net Worth-£107,927
Cash£21,480
Current Liabilities£274,050

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2020First Gazette notice for voluntary strike-off (1 page)
12 November 2020Application to strike the company off the register (3 pages)
3 November 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
1 July 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
10 January 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
18 April 2019Notification of Janet Eileen Cosgrove as a person with significant control on 19 March 2019 (2 pages)
16 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
16 April 2019Termination of appointment of Martin Gabriel Cosgrove as a director on 30 December 2018 (1 page)
16 April 2019Cessation of Martin Gabriel Cosgrove as a person with significant control on 30 December 2018 (1 page)
1 April 2019Resolutions
  • RES13 ‐ Co business 19/03/2019
(2 pages)
28 March 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
19 March 2019Appointment of Mrs Janet Eileen Cosgrove as a director on 19 March 2019 (2 pages)
5 June 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
27 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
20 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 September 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 June 2009Return made up to 05/03/09; full list of members (3 pages)
3 June 2009Return made up to 05/03/09; full list of members (3 pages)
7 November 2008Return made up to 05/03/08; full list of members (3 pages)
7 November 2008Return made up to 05/03/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 March 2007Return made up to 05/03/07; full list of members (6 pages)
23 March 2007Return made up to 05/03/07; full list of members (6 pages)
3 March 2006Return made up to 05/03/06; full list of members (6 pages)
3 March 2006Return made up to 05/03/06; full list of members (6 pages)
28 October 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 May 2005Return made up to 05/03/05; full list of members (6 pages)
9 May 2005Return made up to 05/03/05; full list of members (6 pages)
11 March 2004Return made up to 05/03/04; full list of members (6 pages)
11 March 2004Return made up to 05/03/04; full list of members (6 pages)
20 October 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 October 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 September 2003Return made up to 05/03/03; full list of members (6 pages)
23 September 2003Return made up to 05/03/03; full list of members (6 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
26 June 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
26 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
26 June 2002Accounts for a small company made up to 30 September 1999 (5 pages)
26 June 2002Accounts for a small company made up to 30 September 1999 (5 pages)
26 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
26 June 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
15 May 2002Return made up to 05/03/02; full list of members (6 pages)
15 May 2002Return made up to 05/03/02; full list of members (6 pages)
20 August 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
20 August 2001Return made up to 05/03/01; full list of members (6 pages)
20 August 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
20 August 2001Return made up to 05/03/01; full list of members (6 pages)
10 March 2000Return made up to 05/03/00; full list of members (6 pages)
10 March 2000Return made up to 05/03/00; full list of members (6 pages)
9 July 1999Return made up to 05/03/99; no change of members (4 pages)
9 July 1999Return made up to 05/03/99; no change of members (4 pages)
7 June 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
7 June 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
19 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
19 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
16 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 May 1997Return made up to 05/03/97; full list of members (6 pages)
16 May 1997Return made up to 05/03/97; full list of members (6 pages)
15 April 1996Ad 06/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 1996Ad 06/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 1996Accounting reference date notified as 31/03 (1 page)
15 April 1996Accounting reference date notified as 31/03 (1 page)
12 March 1996Secretary resigned;new secretary appointed (2 pages)
12 March 1996Director resigned;new director appointed (2 pages)
12 March 1996Registered office changed on 12/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
12 March 1996Registered office changed on 12/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
12 March 1996Secretary resigned;new secretary appointed (2 pages)
12 March 1996Director resigned;new director appointed (2 pages)
5 March 1996Incorporation (10 pages)
5 March 1996Incorporation (10 pages)