Company NameMaskell Construction Limited
Company StatusDissolved
Company Number03337879
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years ago)
Dissolution Date15 January 2002 (22 years, 2 months ago)
Previous NameFinlaw Seventy-Four Limited

Business Activity

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

Directors

Secretary NameBrian Edward Maskell
NationalityBritish
StatusClosed
Appointed14 March 2001(3 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 15 January 2002)
RoleCompany Director
Correspondence Address23 Copsleigh Close
Salford
Redhill
RH1 5BJ
Director NameJonathan Brian Cantor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 6LS
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 6LS
Director NameBrian Edward Maskell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(6 days after company formation)
Appointment Duration3 years, 11 months (resigned 14 March 2001)
RoleContractor
Correspondence Address23 Copsleigh Close
Salford
Redhill
RH1 5BJ

Location

Registered Address133 Lower Richmond Road
Putney
London
SW15 1EZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Turnover£249,058
Gross Profit£46,064
Net Worth-£19,836
Cash£304
Current Liabilities£52,931

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
22 December 2000Secretary resigned (1 page)
4 July 2000Full accounts made up to 31 March 1999 (8 pages)
8 June 2000Return made up to 21/03/00; full list of members (6 pages)
28 April 1999Full accounts made up to 31 March 1998 (10 pages)
22 April 1999Return made up to 21/03/99; no change of members (4 pages)
12 May 1998Return made up to 21/03/98; full list of members (6 pages)
11 December 1997Particulars of mortgage/charge (6 pages)
20 October 1997Registered office changed on 20/10/97 from: 179 great portland street london W1N 6LS (1 page)
1 October 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
15 April 1997Company name changed finlaw seventy-four LIMITED\certificate issued on 16/04/97 (2 pages)
21 March 1997Incorporation (16 pages)