M C D O ENGINEERING LTD
Overview
Company Name | M C D O ENGINEERING LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06078685 |
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 M C D O ENGINEERING LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is M C D O ENGINEERING LTD located?
Registered Office Address | Staceys House Bakers Lane Dallington TN21 9JS Heathfield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of M C D O ENGINEERING LTD?
Company Name | From | Until |
---|---|---|
BROOKSON (5190A) LIMITED | Feb 01, 2007 | Feb 01, 2007 |
What are the latest accounts for M C D O ENGINEERING LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 10, 2020 |
What are the latest filings for M C D O ENGINEERING LTD?
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) | ||||||||||
Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Staceys House Bakers Lane Dallington Heathfield TN21 9JS on Mar 04, 2021 | 1 pages | AD01 | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 10, 2020 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2021 to Dec 10, 2020 | 1 pages | AA01 | ||||||||||
Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on Dec 07, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Change of details for Mr Michael Mcdonagh as a person with significant control on Sep 17, 2019 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Michael Mcdonagh on Sep 17, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Notification of Michael Mcdonagh as a person with significant control on Nov 09, 2017 | 2 pages | PSC01 | ||||||||||
Notification of Elaine Mcdonagh as a person with significant control on Nov 09, 2017 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Nov 10, 2017 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of M C D O ENGINEERING LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCDONAGH, Michael | Director | Bakers Lane Dallington TN21 9JS Heathfield Staceys House England | United Kingdom | British | Site Supervisor | 121408580002 | ||||
JORDAN SECRETARIES LIMITED | Nominee Secretary | St. Thomas Street BS1 6JS Bristol 21 Avon | 900031090001 | |||||||
BROOKSON DIRECTORS LIMITED | Nominee Director | Brunel House 340 Firecrest Court Centre Park WA1 1RG Warrington Cheshire | 900025110001 |
Who are the persons with significant control of M C D O ENGINEERING LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Elaine Mcdonagh | Nov 09, 2017 | Bakers Lane Dallington TN21 9JS Heathfield Staceys House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Michael Mcdonagh | Nov 09, 2017 | Bakers Lane Dallington TN21 9JS Heathfield Staceys House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for M C D O ENGINEERING LTD?
Notified On | Ceased On | Statement |
---|---|---|
Feb 01, 2017 | Nov 09, 2017 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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