Company NameM.B.C. Contract Services Limited
Company StatusDissolved
Company Number05036732
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)
Dissolution Date17 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Secretary NamePaul John Roberts
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address302a Broadway
Bexleyheath
Kent
DA6 8AB
Director NameNeil Spalding
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(11 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 17 June 2009)
RoleCompany Director
Correspondence Address10 Grove Road
Bexleyheath
Kent
DA7 6AX
Director NameClaire Louise Hughes
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleAccountant
Correspondence Address76 Knights Manor Way
Dartford
Kent
DA1 5SP
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address302a Broadway
Bexleyheath
Kent
DA6 8AH
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

17 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009Completion of winding up (1 page)
15 December 2006Order of court to wind up (2 pages)
19 September 2006Strike-off action suspended (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
28 April 2005Return made up to 06/02/05; full list of members (6 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
15 March 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
2 March 2004Ad 23/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004Registered office changed on 17/02/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
17 February 2004Secretary resigned (1 page)
6 February 2004Incorporation (15 pages)