MACCARTHY INTERIORS LIMITED

Register to unlock more data on OkredoRegister

MACCARTHY INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03544909

Incorporation date

13/04/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1998)
dot icon28/01/2015
Final Gazette dissolved following liquidation
dot icon28/10/2014
Return of final meeting in a creditors' voluntary winding up
dot icon02/04/2014
Liquidators' statement of receipts and payments to 2014-01-31
dot icon31/03/2014
Liquidators' statement of receipts and payments to 2014-01-31
dot icon20/02/2013
Liquidators' statement of receipts and payments to 2013-01-31
dot icon07/03/2012
Liquidators' statement of receipts and payments to 2012-01-31
dot icon01/12/2011
Notice of ceasing to act as a voluntary liquidator
dot icon22/09/2011
Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 2011-09-23
dot icon01/02/2011
Administrator's progress report to 2010-12-27
dot icon31/01/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/09/2010
Result of meeting of creditors
dot icon16/09/2010
Result of meeting of creditors
dot icon08/09/2010
Statement of administrator's proposal
dot icon04/07/2010
Registered office address changed from Beresford House Perrywood Business Park Salfords Surrey RH1 5JQ on 2010-07-05
dot icon04/07/2010
Appointment of an administrator
dot icon21/03/2010
Appointment of Mr. Roger Evans as a director
dot icon10/03/2010
Appointment of Mr Martin Longden as a director
dot icon06/01/2010
Termination of appointment of Carl Ebdale as a director
dot icon06/01/2010
Termination of appointment of Andrew Howey as a director
dot icon27/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/09/2009
Return made up to 14/04/09; full list of members
dot icon06/03/2009
Particulars of a mortgage or charge / charge no: 10
dot icon08/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/01/2009
Appointment terminated secretary steven clark
dot icon15/12/2008
Return made up to 14/04/08; full list of members
dot icon16/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/08/2008
Director appointed andrew david howey
dot icon20/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/06/2007
Secretary resigned
dot icon12/06/2007
New secretary appointed
dot icon12/06/2007
Return made up to 14/04/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/09/2006
Particulars of mortgage/charge
dot icon28/09/2006
Particulars of mortgage/charge
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 icon17/08/2006
Secretary resigned
dot icon17/08/2006
New secretary appointed
dot icon14/08/2006
Return made up to 14/04/06; full list of members
dot icon14/08/2006
Director resigned
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/08/2005
Registered office changed on 30/08/05 from: beech house 4A newmarket road cambridge CB5 8DT
dot icon07/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/05/2005
Declaration of satisfaction of mortgage/charge
dot icon09/05/2005
Particulars of mortgage/charge
dot icon02/05/2005
Return made up to 14/04/05; full list of members
dot icon02/05/2005
New director appointed
dot icon02/05/2005
New director appointed
dot icon09/03/2005
Director resigned
dot icon13/12/2004
Registered office changed on 14/12/04 from: 620 newmarket road cambridge CB5 8LP
dot icon21/04/2004
Return made up to 14/04/04; full list of members
dot icon15/04/2004
Auditor's resignation
dot icon06/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/10/2003
Registered office changed on 10/10/03 from: turnpike house 1208/1210 london road leigh on sea essex SS9 2UA
dot icon21/04/2003
Return made up to 14/04/03; full list of members
dot icon14/01/2003
-
dot icon28/10/2002
Declaration of satisfaction of mortgage/charge
dot icon13/05/2002
Return made up to 14/04/02; full list of members
dot icon02/05/2002
Particulars of mortgage/charge
dot icon21/11/2001
-
dot icon21/11/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon25/07/2001
Secretary's particulars changed;director's particulars changed
dot icon25/07/2001
Director's particulars changed
dot icon20/05/2001
Particulars of mortgage/charge
dot icon25/04/2001
Return made up to 14/04/01; full list of members
dot icon17/12/2000
-
dot icon05/11/2000
Secretary's particulars changed;director's particulars changed
dot icon05/11/2000
Director's particulars changed
dot icon30/05/2000
Return made up to 14/04/00; full list of members
dot icon16/04/2000
Return made up to 14/04/99; full list of members; amend
dot icon21/10/1999
-
dot icon27/08/1999
Declaration of satisfaction of mortgage/charge
dot icon27/08/1999
Declaration of satisfaction of mortgage/charge
dot icon25/08/1999
Ad 25/03/99--------- £ si 198@1
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon25/08/1999
£ nc 1000/100000 25/03/99
dot icon06/07/1999
Particulars of mortgage/charge
dot icon14/05/1999
Return made up to 14/04/99; full list of members
dot icon08/07/1998
Particulars of mortgage/charge
dot icon03/06/1998
Particulars of mortgage/charge
dot icon31/05/1998
Certificate of change of name
dot icon30/05/1998
New director appointed
dot icon30/05/1998
Director resigned
dot icon13/05/1998
Director resigned
dot icon13/05/1998
Secretary resigned
dot icon13/05/1998
New secretary appointed;new director appointed
dot icon13/05/1998
New director appointed
dot icon13/05/1998
Registered office changed on 14/05/98 from: 1 mitchell lane bristol BS1 6BU
dot icon13/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Roger
Director
01/03/2010 - Present
114
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/04/1998 - 29/04/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/04/1998 - 29/04/1998
43699
Whittaker, Stephen John
Director
29/04/1998 - Present
8
Read, Mark Christopher
Director
07/04/2005 - 23/07/2006
2

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 INTERIORS LIMITED

MACCARTHY INTERIORS LIMITED is an(a) Dissolved company incorporated on 13/04/1998 with the registered office located at Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QU. There are currently 3 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 INTERIORS LIMITED?

toggle

MACCARTHY INTERIORS LIMITED is currently Dissolved. It was registered on 13/04/1998 and dissolved on 28/01/2015.

Where is MACCARTHY INTERIORS LIMITED located?

toggle

MACCARTHY INTERIORS LIMITED is registered at Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QU.

What does MACCARTHY INTERIORS LIMITED do?

toggle

MACCARTHY INTERIORS LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for MACCARTHY INTERIORS LIMITED?

toggle

The latest filing was on 28/01/2015: Final Gazette dissolved following liquidation.