MCCORQUODALE 2005 LIMITED

Register to unlock more data on OkredoRegister

MCCORQUODALE 2005 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05373425

Incorporation date

22/02/2005

Size

Dormant

Contacts

Registered address

Registered address

Unit 4b Riverside Road, Pride Park, Derby DE24 8HYCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2005)
dot icon30/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2016
First Gazette notice for voluntary strike-off
dot icon07/11/2016
Application to strike the company off the register
dot icon23/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon01/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon17/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon08/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon03/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon06/03/2011
Registered office address changed from Reelform Riverside Road Pride Park Derby Derbyshire DE24 8HY on 2011-03-07
dot icon30/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon07/04/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon07/04/2010
Director's details changed for Edward Michael Kenny on 2010-02-17
dot icon07/04/2010
Director's details changed for Mr Stephen Philip Brundle on 2010-02-17
dot icon07/04/2010
Director's details changed for Mr Carl Anthony Bullwright on 2010-02-17
dot icon06/04/2010
Registered office address changed from South Portway Close Round Spinney Northampton Northamptonshire NN3 8RH on 2010-04-07
dot icon06/04/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon06/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon17/03/2010
Termination of appointment of Edward Kenny as a secretary
dot icon17/03/2010
Appointment of Karen Belinda Standen as a secretary
dot icon17/03/2010
Termination of appointment of Edward Kenny as a director
dot icon17/03/2010
Termination of appointment of Stephen Brundle as a director
dot icon09/09/2009
Full accounts made up to 2008-06-30
dot icon03/06/2009
Return made up to 23/02/09; full list of members
dot icon02/06/2009
Compulsory strike-off action has been discontinued
dot icon01/06/2009
Return made up to 23/02/08; full list of members
dot icon11/05/2009
First Gazette notice for compulsory strike-off
dot icon06/10/2008
Appointment terminated director and secretary ian wallace
dot icon06/10/2008
Director and secretary appointed michael kenny
dot icon06/07/2008
Accounts for a dormant company made up to 2007-06-30
dot icon08/10/2007
New director appointed
dot icon08/10/2007
Ad 02/10/07--------- £ si 98@1=98 £ ic 2/100
dot icon09/05/2007
Accounts for a small company made up to 2006-06-30
dot icon03/04/2007
Return made up to 23/02/07; full list of members
dot icon28/02/2006
Return made up to 23/02/06; full list of members
dot icon14/12/2005
New secretary appointed
dot icon18/08/2005
Accounting reference date extended from 28/02/06 to 30/06/06
dot icon18/08/2005
Registered office changed on 19/08/05 from: 112 hills road cambridge cambridgeshire CB2 1PH
dot icon18/08/2005
Secretary resigned
dot icon18/08/2005
Director resigned
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon10/06/2005
Particulars of mortgage/charge
dot icon22/05/2005
Certificate of change of name
dot icon21/04/2005
Memorandum and Articles of Association
dot icon21/04/2005
Resolutions
dot icon22/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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
Wallace, Ian
Director
18/05/2005 - 30/09/2008
9
Brundle, Stephen Philip
Director
18/05/2005 - 11/03/2010
16
Kenny, Edward Michael
Director
30/09/2008 - 11/03/2010
16
Bullwright, Carl Anthony
Director
02/10/2007 - Present
12
Pickthorn, Tom
Director
23/02/2005 - 18/05/2005
133

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 MCCORQUODALE 2005 LIMITED

MCCORQUODALE 2005 LIMITED is an(a) Dissolved company incorporated on 22/02/2005 with the registered office located at Unit 4b Riverside Road, Pride Park, Derby DE24 8HY. 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 MCCORQUODALE 2005 LIMITED?

toggle

MCCORQUODALE 2005 LIMITED is currently Dissolved. It was registered on 22/02/2005 and dissolved on 30/01/2017.

Where is MCCORQUODALE 2005 LIMITED located?

toggle

MCCORQUODALE 2005 LIMITED is registered at Unit 4b Riverside Road, Pride Park, Derby DE24 8HY.

What does MCCORQUODALE 2005 LIMITED do?

toggle

MCCORQUODALE 2005 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MCCORQUODALE 2005 LIMITED?

toggle

The latest filing was on 30/01/2017: Final Gazette dissolved via voluntary strike-off.