MKA CONCRETE PUMPING LIMITED

Register to unlock more data on OkredoRegister

MKA CONCRETE PUMPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02714434

Incorporation date

12/05/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs PE2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1992)
dot icon30/09/2011
Final Gazette dissolved following liquidation
dot icon30/06/2011
Return of final meeting in a creditors' voluntary winding up
dot icon11/04/2011
Liquidators' statement of receipts and payments to 2011-03-22
dot icon07/10/2010
Liquidators' statement of receipts and payments to 2010-09-22
dot icon20/04/2010
Liquidators' statement of receipts and payments to 2010-03-22
dot icon26/03/2009
Statement of affairs with form 4.19
dot icon26/03/2009
Appointment of a voluntary liquidator
dot icon26/03/2009
Resolutions
dot icon10/03/2009
Registered office changed on 11/03/2009 from the cottage school lane spooner row norfolk NR18 9JP
dot icon09/12/2008
Total exemption small company accounts made up to 2007-05-31
dot icon17/09/2008
Return made up to 13/05/08; full list of members
dot icon03/09/2008
Secretary's Change of Particulars / carol clarkson / 23/08/2008 / Surname was: clarkson, now: andrews
dot icon04/06/2008
Registered office changed on 05/06/2008 from c/o john c hunter and company 12 the broadway st ives huntingdon cambridgeshire PE27 5BN
dot icon05/08/2007
Return made up to 13/05/07; full list of members
dot icon05/08/2007
Director's particulars changed
dot icon05/08/2007
Secretary resigned
dot icon29/07/2007
New secretary appointed
dot icon29/07/2007
Total exemption small company accounts made up to 2006-05-31
dot icon23/07/2007
Director's particulars changed
dot icon23/07/2007
New secretary appointed
dot icon23/07/2007
Secretary resigned
dot icon16/05/2006
Return made up to 13/05/06; full list of members
dot icon16/05/2006
Director's particulars changed
dot icon14/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon02/06/2005
Return made up to 13/05/05; full list of members
dot icon27/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon10/06/2004
Registered office changed on 11/06/04 from: 19B east street st. Ives huntingdon cambridgeshire PE27 5PD
dot icon07/06/2004
Return made up to 13/05/04; full list of members
dot icon10/11/2003
Total exemption full accounts made up to 2003-05-31
dot icon02/06/2003
Return made up to 13/05/03; full list of members
dot icon17/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon13/05/2002
Return made up to 13/05/02; full list of members
dot icon17/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon06/08/2001
Registered office changed on 07/08/01 from: 19B east street st ives huntingdon cambridgeshire PE27 5PD
dot icon17/05/2001
Registered office changed on 18/05/01 from: 19 east street st. Ives cambridgeshire PE27 5PD
dot icon17/05/2001
Return made up to 13/05/01; full list of members
dot icon17/05/2001
Secretary's particulars changed;director's particulars changed
dot icon03/04/2001
Full accounts made up to 2000-05-31
dot icon27/12/2000
Registered office changed on 28/12/00 from: beech house 4A newmarket road cambridge CB5 8DT
dot icon12/06/2000
Full accounts made up to 1999-05-31
dot icon31/05/2000
Return made up to 13/05/00; full list of members
dot icon21/05/1999
Return made up to 13/05/99; full list of members
dot icon05/04/1999
Full accounts made up to 1998-05-31
dot icon29/09/1998
Particulars of mortgage/charge
dot icon23/05/1998
Return made up to 13/05/98; no change of members
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon11/06/1997
Return made up to 13/05/97; no change of members
dot icon02/04/1997
Full accounts made up to 1996-05-31
dot icon30/09/1996
Full accounts made up to 1995-05-31
dot icon10/07/1996
Return made up to 13/05/96; full list of members
dot icon14/08/1995
Return made up to 13/05/95; no change of members
dot icon14/08/1995
Registered office changed on 15/08/95
dot icon26/03/1995
Full accounts made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/08/1994
Return made up to 13/05/94; no change of members
dot icon14/03/1994
Full accounts made up to 1993-05-31
dot icon06/06/1993
Return made up to 13/05/93; full list of members
dot icon04/08/1992
Resolutions
dot icon08/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/05/1992
Certificate of change of name
dot icon30/05/1992
Registered office changed on 31/05/92 from: classic house 174-180 old st london EC1V 9BP
dot icon12/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2007
dot iconLast change occurred
30/05/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2007
dot iconNext account date
30/05/2008
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
12/05/1992 - 18/05/1992
38039
WATERLOW NOMINEES LIMITED
Nominee Director
12/05/1992 - 18/05/1992
36021
Andrews, Mark Kenneth
Director
18/05/1992 - Present
3
Andrews, Carol Ann
Secretary
14/12/2006 - Present
-
Andrews, Jacqueline
Secretary
18/05/1992 - 14/12/2006
-

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 MKA CONCRETE PUMPING LIMITED

MKA CONCRETE PUMPING LIMITED is an(a) Dissolved company incorporated on 12/05/1992 with the registered office located at 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs PE2 6LR. There are currently 2 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 MKA CONCRETE PUMPING LIMITED?

toggle

MKA CONCRETE PUMPING LIMITED is currently Dissolved. It was registered on 12/05/1992 and dissolved on 30/09/2011.

Where is MKA CONCRETE PUMPING LIMITED located?

toggle

MKA CONCRETE PUMPING LIMITED is registered at 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs PE2 6LR.

What does MKA CONCRETE PUMPING LIMITED do?

toggle

MKA CONCRETE PUMPING LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for MKA CONCRETE PUMPING LIMITED?

toggle

The latest filing was on 30/09/2011: Final Gazette dissolved following liquidation.