Company NameM.C.E. Building Contractors Limited
Company StatusDissolved
Company Number05743054
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Eugene Finbarr Hassett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed01 June 2010(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 04 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Forest Close
London
E11 1PY
Director NameMr Owen Hassett
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address12 Forest Close
London
E11 1PY
Secretary NameMr Eugene Finbarr Hassett
NationalityIrish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Forest Close
London
E11 1PY
Director NameAlan Naughton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2006(5 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2010)
RoleCivil Engineering
Country of ResidenceUnited Kingdom
Correspondence Address36 Fordwych Road
London
NW2 3TG
Secretary NameAlan Naughton
NationalityIrish
StatusResigned
Appointed24 August 2006(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 19 October 2009)
RoleCivil Engineering
Country of ResidenceUnited Kingdom
Correspondence Address36 Fordwych Road
London
NW2 3TG
Director NameKMS Nominees Ltd (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address161-163 Forest Road
Walthamstow
London
E17 6HE
Secretary NameKMS Secretaries Ltd (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address161-163 Forest Road
Walthamstow
London
E17 6HE

Location

Registered Address50 A Danesdale Road
Hackney
London
E9 5DB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London

Shareholders

2 at £1Eugene Finbarr Hassett
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,992
Cash£78
Current Liabilities£7,875

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
7 November 2013Application to strike the company off the register (3 pages)
7 November 2013Application to strike the company off the register (3 pages)
6 November 2013Director's details changed for Mr Eugene Finbarr Hassett on 4 November 2013 (2 pages)
6 November 2013Director's details changed for Mr Eugene Finbarr Hassett on 4 November 2013 (2 pages)
6 November 2013Director's details changed for Mr Eugene Finbarr Hassett on 4 November 2013 (2 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 2
(3 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 2
(3 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 August 2010Termination of appointment of Owen Hassett as a director (1 page)
20 August 2010Termination of appointment of Owen Hassett as a director (1 page)
9 June 2010Termination of appointment of Alan Naughton as a director (1 page)
9 June 2010Appointment of Mr Eugene Finbarr Hassett as a director (2 pages)
9 June 2010Appointment of Mr Eugene Finbarr Hassett as a director (2 pages)
9 June 2010Termination of appointment of Alan Naughton as a director (1 page)
26 March 2010Director's details changed for Alan Naughton on 15 March 2010 (2 pages)
26 March 2010Director's details changed for Owen Hassett on 15 March 2010 (2 pages)
26 March 2010Director's details changed for Owen Hassett on 15 March 2010 (2 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Alan Naughton on 15 March 2010 (2 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
22 January 2010Previous accounting period extended from 31 March 2009 to 31 July 2009 (1 page)
22 January 2010Previous accounting period extended from 31 March 2009 to 31 July 2009 (1 page)
19 October 2009Termination of appointment of Alan Naughton as a secretary (1 page)
19 October 2009Termination of appointment of Alan Naughton as a secretary (1 page)
18 March 2009Return made up to 15/03/09; full list of members (4 pages)
18 March 2009Return made up to 15/03/09; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
18 April 2007Return made up to 15/03/07; full list of members
  • 363(287) ‐ Registered office changed on 18/04/07
(7 pages)
18 April 2007Return made up to 15/03/07; full list of members (7 pages)
18 September 2006Secretary resigned;director resigned (1 page)
18 September 2006Secretary resigned;director resigned (1 page)
6 September 2006Registered office changed on 06/09/06 from: 161-163 forest road walthamstow london E17 6HE (1 page)
6 September 2006New secretary appointed;new director appointed (2 pages)
6 September 2006Registered office changed on 06/09/06 from: 161-163 forest road walthamstow london E17 6HE (1 page)
6 September 2006New secretary appointed;new director appointed (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
15 March 2006Incorporation (15 pages)