MCCREADYS LIMITED
Overview
| Company Name | MCCREADYS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00371469 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MCCREADYS LIMITED?
- (7499) /
Where is MCCREADYS LIMITED located?
| Registered Office Address | Gawsworth House Westmere Drive CW1 6XB Crewe Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCCREADYS LIMITED?
| Company Name | From | Until |
|---|---|---|
| VANTAGE HOME CENTRES (SCOTLAND) LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| SOUTHERN HARDWARE FACTORS,LIMITED | Dec 24, 1941 | Dec 24, 1941 |
What are the latest accounts for MCCREADYS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 21, 2010 |
What are the latest filings for MCCREADYS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr William Grimsey on May 13, 2011 | 3 pages | CH01 | ||||||||||
Termination of appointment of Brian Robbins as a director | 2 pages | TM01 | ||||||||||
Secretary's details changed for Dawn Michelle Wilkinson on Oct 11, 2010 | 3 pages | CH03 | ||||||||||
Director's details changed for Thomas Christopher Morgan on Oct 11, 2010 | 3 pages | CH01 | ||||||||||
Termination of appointment of Richard Bird as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Mr Robert Patrick Gladwin on Oct 11, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Brian Keith Robbins on Oct 11, 2010 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Feb 21, 2010 | 7 pages | AA | ||||||||||
Appointment of Brian Keith Robbins as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Jul 31, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Thomas Christopher Morgan as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Andrew Unitt as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Penelope Teale as a director | 2 pages | TM01 | ||||||||||
Accounts made up to Feb 22, 2009 | 7 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Accounts made up to Feb 24, 2008 | 7 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of MCCREADYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILKINSON, Dawn Michelle | Secretary | Westmere Drive CW1 6XB Crewe Gawsworth House Cheshire United Kingdom | British | 105435010001 | ||||||
| GLADWIN, Robert Patrick | Director | Westmere Drive CW1 6XB Crewe Gawsworth House Cheshire | United Kingdom | British | 130288970001 | |||||
| GRIMSEY, William | Director | 9 The Avenue WD7 7DG Radlett Tall Timbers Hertfordshire | United Kingdom | British | 50647840004 | |||||
| MORGAN, Thomas Christopher | Director | Westmere Drive CW1 6XB Crewe Gawsworth House Cheshire | United Kingdom | British | 152428250002 | |||||
| FENNELL, Sonia | Secretary | Gilliver Cottage Gilliver Lane Clipston On The Wolds NG12 5PD Nottingham | British | 9591230004 | ||||||
| HOSKINS, William | Secretary | 11 Grange Court Road AL5 1BY Harpenden Hertfordshire | British | 121893830001 | ||||||
| HUGHES, Gerard Maxwell | Secretary | 53 Chesilton Road Fulham SW6 5AA London | British | 70698270002 | ||||||
| RIMMER, Barbara | Secretary | 28 Chapel Lane Hale Barns WA15 0HN Altrincham Cheshire | British | 76973560002 | ||||||
| STEVENS, Philip Alan | Secretary | 31 Summit Drive IG8 8QW Woodford Green Essex | British | 9581300001 | ||||||
| WILLIAMS, David Robert | Secretary | 15 St Stephens Road CH42 8PP Prenton Merseyside | British | 157062220001 | ||||||
| WILSON, Geoffrey Charles | Secretary | Broadoaks 237 Seabridge Lane ST5 3TB Newcastle Under Lyme Staffordshire | British | 72996700001 | ||||||
| ARCHER, William Ernest | Director | The Priory 2 Astley Close WA16 8GJ Knutsford Cheshire | British | 15170380004 | ||||||
| BIRD, Richard Sidney | Director | 80 Wolsey Road HA6 2EH Northwood Middlesex | United Kingdom | British | 111500210002 | |||||
| BOWE, Alan Laurence | Director | Church View Farmhouse Church Lane, Osgathorpe LE12 9SY Loughborough Leicestershire | British | 64241650002 | ||||||
| COHEN, John Alexander | Director | 7 Rectory Gardens Wollaton NG8 2AR Nottingham Nottinghamshire | England | British | 25406220001 | |||||
| FOSTER, David Charles Geoffrey | Director | 3 Cottage Farm Close Osgathorpe LE12 9UE Loughborough Leicestershire | British | 52040210002 | ||||||
| GILES, Alan James | Director | Tanglewood Crowsley Road RG9 3LE Shiplake Oxfordshire | England | British | 156046020001 | |||||
| HOOD, John | Director | Briarwood 15 Twatling Road Barnt Green B45 8HX Birmingham West Midlands | British | 39644740001 | ||||||
| HOSKINS, William | Director | 11 Grange Court Road AL5 1BY Harpenden Hertfordshire | British | 121893830001 | ||||||
| JOHNSON, Stephen Richard | Director | The Old Vicarage Lower Dunsforth YO26 9SA York | England | British | 87398750001 | |||||
| MORTON, Ivor Malcolm | Director | Lysander 8 Pine Close Shottery CV37 9FB Stratford-Upon-Avon Warwickshire | British | 30725390003 | ||||||
| MURRAY, Stephan Peter | Director | Red Brick Barn Caythorpe NG14 7EB Nottingham Nottinghamshire | British | 53490630001 | ||||||
| PIGGOTT, Kenneth Stanton | Director | 172 Loughborough Road NG11 6LF Ruddington Nottingham | United Kingdom | British | 144061950001 | |||||
| RADFORD, Kenneth Thomas | Director | 21 Melton Road Tollerton NG12 4EL Nottingham | British | 47191400001 | ||||||
| ROBBINS, Brian Keith | Director | Westmere Drive CW1 6XB Crewe Gawsworth House Cheshire | United Kingdom | American | 153559370002 | |||||
| RUSSELL, Stephen George | Director | The Manor Barn 19b Far Street Wymeswold LE12 6TZ Loughborough Leicestershire | British | 145267530001 | ||||||
| SCRIBBINS, Rodney Martin | Director | The Hemploe Hemploe Road NN6 6HF Welford Northampton | England | British | 98160250001 | |||||
| SINCLAIR, Jonathan Stuart | Director | 57 Hallfields Edwalton NG12 4AA Nottingham | British | 45080280003 | ||||||
| TEALE, Penelope Jane | Director | 1 Weldon Rise Off Pitcher Lane MK5 8BW Loughton Milton Keynes | United Kingdom | British | 126053080001 | |||||
| THOMAS, Shelley Frances | Director | Everest Road SK14 4DX Hyde Woodside Farm Cheshire | United Kingdom | British | 133244600001 | |||||
| UNITT, Andrew Vaughan | Director | 64 Main Street LE74 4UU Cossington Hollycroft Leicester | England | British | 182500750001 | |||||
| UNITT, Andrew Vaughan | Director | 64 Main Street LE74 4UU Cossington Hollycroft Leicester | England | British | 182500750001 | |||||
| WEST, Gary James | Director | Merlewood House Russell Road TW17 8JS Shepperton Middlesex | England | British | 127476430001 | |||||
| WILLIAMS, David Robert | Director | 15 St Stephens Road CH42 8PP Prenton Merseyside | United Kingdom | British | 157062220001 | |||||
| WILSON, Geoffrey Charles | Director | Broadoaks 237 Seabridge Lane ST5 3TB Newcastle Under Lyme Staffordshire | British | 72996700001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0