Company NameMKL Construction Limited
DirectorsKevin Ronald Clarke and Martin Gerard O'Toole
Company StatusDissolved
Company Number04189589
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin Ronald Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2001(5 days after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address30 Lammas Road
Richmond
Surrey
TW10 7YB
Director NameMartin Gerard O'Toole
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed03 April 2001(5 days after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address98 Godstone Road
Purley
Surrey
CR8 2DE
Secretary NameMartin Gerard O'Toole
NationalityIrish
StatusCurrent
Appointed03 April 2001(5 days after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address98 Godstone Road
Purley
Surrey
CR8 2DE
Director NameWilliam Connolly
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address6 Godwin Close
West Ewell
Surrey
KT19 9LD
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 January 2007Dissolved (1 page)
23 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2006Liquidators statement of receipts and payments (5 pages)
16 March 2006Liquidators statement of receipts and payments (5 pages)
16 September 2005Liquidators statement of receipts and payments (5 pages)
11 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2004Appointment of a voluntary liquidator (1 page)
11 September 2004Statement of affairs (6 pages)
16 August 2004Registered office changed on 16/08/04 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
17 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
25 April 2003Return made up to 29/03/03; full list of members (7 pages)
20 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
21 August 2002Ad 31/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2002Director resigned (1 page)
4 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Ad 14/01/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
10 April 2001Registered office changed on 10/04/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
29 March 2001Incorporation (12 pages)