M.A.R.S. (CONSTRUCTION) LIMITED

Register to unlock more data on OkredoRegister

M.A.R.S. (CONSTRUCTION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03970869

Incorporation date

11/04/2000

Size

Full

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Greater Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2000)
dot icon01/02/2019
Final Gazette dissolved following liquidation
dot icon01/11/2018
Return of final meeting in a creditors' voluntary winding up
dot icon03/07/2018
Liquidators' statement of receipts and payments to 2018-04-28
dot icon30/06/2017
Liquidators' statement of receipts and payments to 2017-04-28
dot icon24/06/2016
Liquidators' statement of receipts and payments to 2016-04-28
dot icon22/07/2015
Insolvency filing
dot icon02/06/2015
Appointment of a voluntary liquidator
dot icon02/06/2015
Insolvency court order
dot icon02/06/2015
Notice of ceasing to act as a voluntary liquidator
dot icon30/04/2015
Liquidators' statement of receipts and payments to 2015-03-22
dot icon11/08/2014
Insolvency filing
dot icon25/07/2014
Insolvency court order
dot icon25/07/2014
Appointment of a voluntary liquidator
dot icon28/05/2014
Liquidators' statement of receipts and payments to 2014-03-22
dot icon04/11/2013
Insolvency court order
dot icon04/11/2013
Notice of ceasing to act as a voluntary liquidator
dot icon29/05/2013
Liquidators' statement of receipts and payments to 2013-03-22
dot icon17/05/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/05/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/05/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/04/2012
Registered office address changed from Curf Farm Business Park Doddington Road Chatteris Cambridgeshire PE16 6UJ on 2012-04-10
dot icon10/04/2012
Statement of affairs with form 4.19
dot icon10/04/2012
Appointment of a voluntary liquidator
dot icon10/04/2012
Resolutions
dot icon28/02/2012
Director's details changed for Mark Pettitt on 2012-02-02
dot icon27/02/2012
Director's details changed for Mark Howard Bradbury on 2012-02-02
dot icon27/02/2012
Termination of appointment of Nicholas Wheatley as a director
dot icon27/02/2012
Director's details changed for Mark Pettitt on 2012-02-02
dot icon27/02/2012
Director's details changed for Robin Derek Harris on 2012-02-02
dot icon27/02/2012
Director's details changed for Mark Howard Bradbury on 2012-02-02
dot icon27/02/2012
Secretary's details changed for Mark Pettitt on 2012-02-02
dot icon23/12/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon17/08/2011
Termination of appointment of Andrew Mceachran as a director
dot icon16/06/2011
Secretary's details changed for Mark Pettitt on 2011-05-01
dot icon03/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon03/05/2011
Termination of appointment of Thomas Walshe as a director
dot icon02/11/2010
Full accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon17/05/2010
Director's details changed for Nicholas Anthony Wheatley on 2010-03-31
dot icon17/05/2010
Director's details changed for Mark Howard Bradbury on 2010-03-31
dot icon17/05/2010
Director's details changed for Thomas Joseph Walshe on 2010-03-31
dot icon05/05/2010
Statement of company's objects
dot icon05/05/2010
Resolutions
dot icon21/07/2009
Full accounts made up to 2009-03-31
dot icon14/07/2009
Particulars of contract relating to shares
dot icon14/07/2009
Capitals not rolled up
dot icon20/04/2009
Return made up to 12/04/09; full list of members
dot icon12/08/2008
Director appointed thomas joseph walshe
dot icon12/08/2008
Director appointed andrew mceachran
dot icon15/07/2008
Accounts for a medium company made up to 2008-03-31
dot icon12/06/2008
Return made up to 12/04/08; full list of members
dot icon09/04/2008
Registered office changed on 09/04/2008 from dickens house guithavon street witham essex CM8 1BJ
dot icon19/02/2008
New director appointed
dot icon06/09/2007
Accounts for a medium company made up to 2007-03-31
dot icon01/09/2007
Director resigned
dot icon15/05/2007
Return made up to 12/04/07; no change of members
dot icon04/10/2006
Accounts for a small company made up to 2006-03-31
dot icon26/04/2006
Return made up to 12/04/06; full list of members
dot icon04/08/2005
Accounts for a small company made up to 2005-03-31
dot icon06/04/2005
Return made up to 12/04/05; full list of members
dot icon11/02/2005
New director appointed
dot icon20/09/2004
Accounts for a small company made up to 2004-03-31
dot icon23/04/2004
Return made up to 12/04/04; full list of members
dot icon11/03/2004
Secretary resigned
dot icon11/03/2004
New secretary appointed
dot icon11/03/2004
Registered office changed on 11/03/04 from: bank house 2 park street chatteris cambridgeshire PE16 6AE
dot icon14/07/2003
Full accounts made up to 2003-03-31
dot icon29/04/2003
Return made up to 12/04/03; full list of members
dot icon08/08/2002
Accounts for a small company made up to 2002-03-31
dot icon10/07/2002
Director resigned
dot icon19/04/2002
Return made up to 12/04/02; full list of members
dot icon24/07/2001
Full accounts made up to 2001-03-31
dot icon10/05/2001
Return made up to 12/04/01; full list of members
dot icon27/02/2001
Registered office changed on 27/02/01 from: mandley markland & co 11 park street, chatteris cambridgeshire PE16 6AB
dot icon24/05/2000
Ad 15/05/00--------- £ si 998@1=998 £ ic 2/1000
dot icon24/05/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon05/05/2000
Particulars of mortgage/charge
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon16/04/2000
New secretary appointed
dot icon16/04/2000
New director appointed
dot icon16/04/2000
Director resigned
dot icon16/04/2000
Secretary resigned
dot icon12/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/04/2000 - 11/04/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/04/2000 - 11/04/2000
36021
Collen, Alan Alfred
Director
18/04/2000 - 28/04/2002
6
Mceachran, Andrew Norman
Director
04/08/2008 - 01/08/2011
7
Walshe, Thomas Joseph
Director
04/08/2008 - 05/03/2011
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.A.R.S. (CONSTRUCTION) LIMITED

M.A.R.S. (CONSTRUCTION) LIMITED is an(a) Dissolved company incorporated on 11/04/2000 with the registered office located at GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Greater Manchester M3 3EB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.A.R.S. (CONSTRUCTION) LIMITED?

toggle

M.A.R.S. (CONSTRUCTION) LIMITED is currently Dissolved. It was registered on 11/04/2000 and dissolved on 31/01/2019.

Where is M.A.R.S. (CONSTRUCTION) LIMITED located?

toggle

M.A.R.S. (CONSTRUCTION) LIMITED is registered at GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Greater Manchester M3 3EB.

What does M.A.R.S. (CONSTRUCTION) LIMITED do?

toggle

M.A.R.S. (CONSTRUCTION) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for M.A.R.S. (CONSTRUCTION) LIMITED?

toggle

The latest filing was on 01/02/2019: Final Gazette dissolved following liquidation.