MACCARTHY (CONTRACTS) LTD.

Register to unlock more data on OkredoRegister

MACCARTHY (CONTRACTS) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03853659

Incorporation date

04/10/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Beresford House, Perrywood Business Park, Salfords, Surrey RH1 5JQCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1999)
dot icon05/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2014
First Gazette notice for voluntary strike-off
dot icon02/01/2014
Application to strike the company off the register
dot icon01/08/2013
Termination of appointment of Martin Longden as a director
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon30/04/2012
Change of share class name or designation
dot icon30/04/2012
Resolutions
dot icon29/04/2012
Statement of capital following an allotment of shares on 2012-04-13
dot icon19/01/2012
Annual return made up to 2011-10-05 with full list of shareholders
dot icon03/08/2011
Memorandum and Articles of Association
dot icon27/06/2011
Statement of capital following an allotment of shares on 2011-05-19
dot icon27/06/2011
Sub-division of shares on 2011-05-19
dot icon27/06/2011
Resolutions
dot icon26/06/2011
Appointment of Mr David Brown as a director
dot icon14/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/02/2011
Appointment of Mr Martin Longden as a director
dot icon16/02/2011
Termination of appointment of Stephen Whittaker as a director
dot icon16/02/2011
Termination of appointment of Stephen Whittaker as a secretary
dot icon16/02/2011
Appointment of Mr Roger Evans as a director
dot icon11/02/2011
Compulsory strike-off action has been discontinued
dot icon09/02/2011
Annual return made up to 2010-10-05 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/01/2011
First Gazette notice for compulsory strike-off
dot icon15/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon08/02/2010
Compulsory strike-off action has been discontinued
dot icon07/02/2010
Annual return made up to 2009-10-05 with full list of shareholders
dot icon07/02/2010
Director's details changed for Stephen John Whittaker on 2009-10-01
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon21/12/2008
Return made up to 05/10/08; full list of members
dot icon17/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon15/12/2008
Return made up to 05/10/07; full list of members
dot icon30/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon12/06/2007
Secretary resigned
dot icon12/06/2007
New secretary appointed
dot icon29/10/2006
Return made up to 05/10/06; full list of members
dot icon14/09/2006
Registered office changed on 15/09/06 from: c/o sterling milne LLP dartel house 39-40 high street horley surrey RH6 7BN
dot icon20/08/2006
Secretary resigned
dot icon20/08/2006
New secretary appointed
dot icon17/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon25/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon07/11/2005
Return made up to 05/10/05; full list of members
dot icon29/08/2005
Registered office changed on 30/08/05 from: beech house 4A newmarket road cambridge CB5 8DT
dot icon18/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon07/10/2004
Return made up to 05/10/04; full list of members
dot icon20/10/2003
Return made up to 05/10/03; full list of members
dot icon22/09/2003
Registered office changed on 23/09/03 from: 1208-1210 london road leigh on sea essex SS9 2UA
dot icon29/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon29/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon10/10/2002
Return made up to 05/10/02; full list of members
dot icon18/10/2001
Return made up to 05/10/01; full list of members
dot icon05/07/2001
Director's particulars changed
dot icon23/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon23/04/2001
Resolutions
dot icon18/10/2000
Director's particulars changed
dot icon03/10/2000
Return made up to 05/10/00; full list of members
dot icon12/10/1999
Ad 07/10/99--------- £ si 1@1=1 £ ic 1/2
dot icon12/10/1999
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon10/10/1999
Secretary resigned
dot icon10/10/1999
Director resigned
dot icon10/10/1999
New director appointed
dot icon10/10/1999
New secretary appointed
dot icon10/10/1999
Registered office changed on 11/10/99 from: temple house 20 holywell row london EC2A 4JB
dot icon04/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Roger Evans
Director
16/02/2011 - Present
114
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
04/10/1999 - 04/10/1999
7613
CHETTLEBURGH'S LIMITED
Nominee Director
04/10/1999 - 04/10/1999
3399
Whittaker, Stephen John
Director
04/10/1999 - 16/02/2011
8
Brown, David Thomas
Director
23/06/2011 - Present
9

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 MACCARTHY (CONTRACTS) LTD.

MACCARTHY (CONTRACTS) LTD. is an(a) Dissolved company incorporated on 04/10/1999 with the registered office located at Beresford House, Perrywood Business Park, Salfords, Surrey RH1 5JQ. 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 MACCARTHY (CONTRACTS) LTD.?

toggle

MACCARTHY (CONTRACTS) LTD. is currently Dissolved. It was registered on 04/10/1999 and dissolved on 05/05/2014.

Where is MACCARTHY (CONTRACTS) LTD. located?

toggle

MACCARTHY (CONTRACTS) LTD. is registered at Beresford House, Perrywood Business Park, Salfords, Surrey RH1 5JQ.

What does MACCARTHY (CONTRACTS) LTD. do?

toggle

MACCARTHY (CONTRACTS) LTD. operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

What is the latest filing for MACCARTHY (CONTRACTS) LTD.?

toggle

The latest filing was on 05/05/2014: Final Gazette dissolved via voluntary strike-off.