MCMENEMY'S LIMITED
Status | DISSOLVED |
Company No. | 04147587 |
Category | Private Limited Company |
Incorporated | 25 Jan 2001 |
Age | 23 years, 3 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 15 Nov 2011 |
Years | 12 years, 6 months, 1 day |
SUMMARY
MCMENEMY'S LIMITED is an dissolved private limited company with number 04147587. It was incorporated 23 years, 3 months, 22 days ago, on 25 January 2001 and it was dissolved 12 years, 6 months, 1 day ago, on 15 November 2011. The company address is Grimsby Institute Grimsby Institute, Grimsby, DN3 5BQ, North East Lincolnshire.
Company Fillings
Gazette dissolved voluntary
Date: 15 Nov 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jul 2011
Category: Dissolution
Type: DS01
Documents
Miscellaneous
Date: 24 May 2011
Category: Miscellaneous
Type: MISC
Description: Auditors resignation
Documents
Accounts with accounts type full
Date: 21 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Appoint person director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Bonita Anne Hodge
Documents
Termination director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vincent Mccracken
Documents
Accounts with accounts type full
Date: 03 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Termination director company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Khan
Documents
Appoint person director company with name
Date: 10 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vincent Rodger Whyte Mccracken
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Accounts with accounts type full
Date: 10 Feb 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 31 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director vincent mccracken
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Accounts with accounts type full
Date: 15 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Accounts with accounts type full
Date: 19 Feb 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/07; change of members
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 14/02/07
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/06; full list of members
Documents
Accounts with accounts type full
Date: 10 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Accounts with accounts type full
Date: 18 Mar 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/05; full list of members
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 21 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed louth 6TH form college LIMITED\certificate issued on 21/07/04
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Mar 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 03 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/04; full list of members
Documents
Certificate change of name company
Date: 27 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grimsby business college LIMITED\certificate issued on 27/06/03
Documents
Accounts with accounts type full
Date: 11 Feb 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 07 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/03; full list of members
Documents
Accounts with accounts type full
Date: 25 Mar 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 09 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/02; full list of members
Documents
Legacy
Date: 20 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/02 to 31/07/01
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 17/04/01 from: p o box 16 new oxford house george street grimsby north east lincolnshire DN31 1HE
Documents
Legacy
Date: 17 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 20/03/01--------- £ si 98@1=98 £ ic 2/100
Documents
Certificate change of name company
Date: 21 Mar 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wilchap 205 LIMITED\certificate issued on 21/03/01
Documents
Some Companies
DYNASTY,MADELEY,CW9 3EA
Number: | 10739207 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINCHLEY HOUSE BUSINESS CENTRE,LONDON,N12 0BT
Number: | LP019539 |
Status: | ACTIVE |
Category: | Limited Partnership |
P&L SUPPLEMENTAL SERVICES LIMITED
6 SUMMERHILL ROAD,DARTFORD,DA1 2LP
Number: | 08925171 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O UNITED CAST BAR (UK) LIMITED,CHESTERFIELD,S41 0EX
Number: | 02826793 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 NASCOT WOOD ROAD,WATFORD,WD17 4RT
Number: | 01692186 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE COMPANY (TIMBER FRAME) LIMITED
TOWN WALL HOUSE,COLCHESTER,CO3 3AD
Number: | 08331637 |
Status: | ACTIVE |
Category: | Private Limited Company |