MCQUILLAN BOILER SERVICES (SOUTHERN) LIMITED
Overview
Company Name | MCQUILLAN BOILER SERVICES (SOUTHERN) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04284498 |
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 MCQUILLAN BOILER SERVICES (SOUTHERN) LIMITED?
- Repair of other equipment (33190) / Manufacturing
Where is MCQUILLAN BOILER SERVICES (SOUTHERN) LIMITED located?
Registered Office Address | Bath Mill 11 Cardigan Street Royton OL2 6RA Oldham Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MCQUILLAN BOILER SERVICES (SOUTHERN) LIMITED?
Company Name | From | Until |
---|---|---|
C & D BOILER SPARES LIMITED | Jul 16, 2003 | Jul 16, 2003 |
C & D MCQUILLAN (BOILER SPARES) LIMITED | Sep 10, 2001 | Sep 10, 2001 |
What are the latest accounts for MCQUILLAN BOILER SERVICES (SOUTHERN) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for MCQUILLAN BOILER SERVICES (SOUTHERN) LIMITED?
Annual Return |
|
---|
What are the latest filings for MCQUILLAN BOILER SERVICES (SOUTHERN) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 10, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Sep 10, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Mcquillan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Mcquillan as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Sep 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Sep 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Sep 10, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for David Mcquillan on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher Mcquillan on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Mcquillan as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Angus Campbell as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Sep 10, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2008 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed c & d boiler spares LIMITED\certificate issued on 04/11/08 | 2 pages | CERTNM | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a dormant company made up to Sep 30, 2007 | 2 pages | AA | ||||||||||
legacy | 1 pages | 287 |
Who are the officers of MCQUILLAN BOILER SERVICES (SOUTHERN) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCQUILLAN, David | Secretary | Bath Mill 11 Cardigan Street Royton OL2 6RA Oldham Lancashire | 152983320001 | |||||||
MCQUILLAN, David | Director | 22 Balmoral Avenue Royton OL2 6NY Oldham Lancashire | England | British | Director | 72445750001 | ||||
CAMPBELL, Angus | Secretary | 39 Wells Road Sholver OL1 4RB Oldham Lancashire | British | 88743370001 | ||||||
MCQUILLAN, Christopher | Secretary | 4 Kershaw Street East Shaw OL2 8AB Oldham Lancashire | British | Director | 78323370001 | |||||
PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
MCQUILLAN, Christopher | Director | Geneva House Bridgefield Street OL11 4EY Rochdale Lancashire | England | British | Director | 78323370002 | ||||
PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
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