Company NameMcKinlay Electrical Manufacturing Co Limited
Company StatusDissolved
Company Number00337471
CategoryPrivate Limited Company
Incorporation Date3 March 1938(86 years, 2 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Max Edward Bourne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(53 years, 9 months after company formation)
Appointment Duration22 years, 6 months (closed 03 June 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOaken Rough
Pilgrims Close West Humble
Dorking
Surrey
RH5 6AR
Director NameMr Michael John Sharman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(53 years, 9 months after company formation)
Appointment Duration22 years, 6 months (closed 03 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWindyridge Windyridge
Broad Lane
Markfield
Leicestershire
LE67 9TB
Secretary NameMr Michael John Sharman
NationalityBritish
StatusClosed
Appointed29 November 1991(53 years, 9 months after company formation)
Appointment Duration22 years, 6 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 420 Ewell Road
Tolworth
Surbiton
Surrey
KT6 7EH
Director NameMarjorie Rosalind Roe
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(53 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 January 2000)
RoleSecretary
Correspondence Address38 Cavendish House
Brighton
East Sussex
BN1 2JH

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Mr M.e. Bourne
50.00%
Ordinary
1000 at £1Mr M.j. Sharman
50.00%
Ordinary

Financials

Year2014
Net Worth£959,375
Cash£650,180
Current Liabilities£57,337

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 June 2014Final Gazette dissolved following liquidation (1 page)
3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2014Return of final meeting in a members' voluntary winding up (10 pages)
17 June 2013Appointment of a voluntary liquidator (2 pages)
4 June 2013Registered office address changed from 62 Weir Rdd Wimbledon London SW19 8UG on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from 62 Weir Rdd Wimbledon London SW19 8UG on 4 June 2013 (2 pages)
31 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 May 2013Declaration of solvency (4 pages)
24 May 2013Satisfaction of charge 1 in full (3 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 March 2013Secretary's details changed for Mr Michael John Sharman on 1 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Michael John Sharman on 1 March 2013 (2 pages)
28 March 2013Secretary's details changed for Mr Michael John Sharman on 1 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Michael John Sharman on 1 March 2013 (2 pages)
11 December 2012Annual return made up to 29 November 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 2,000
(5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 January 2010Director's details changed for Mr Michael John Sharman on 29 November 2009 (2 pages)
11 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Max Edward Bourne on 29 November 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 December 2008Return made up to 29/11/08; full list of members (4 pages)
5 December 2007Return made up to 29/11/07; full list of members (2 pages)
28 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
11 December 2006Return made up to 29/11/06; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
9 December 2005Return made up to 29/11/05; full list of members (7 pages)
14 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 December 2004Return made up to 29/11/04; full list of members (7 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
12 December 2003Return made up to 29/11/03; full list of members (7 pages)
27 October 2003Accounts for a small company made up to 30 September 2002 (5 pages)
11 December 2002Return made up to 29/11/02; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
14 January 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
6 December 2001Return made up to 29/11/01; full list of members (6 pages)
5 December 2000Return made up to 29/11/00; full list of members (6 pages)
23 November 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
16 February 2000Director resigned (1 page)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 December 1999Return made up to 29/11/99; full list of members (7 pages)
14 October 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 December 1998Return made up to 29/11/98; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 April 1998Accounts for a small company made up to 31 March 1996 (6 pages)
29 December 1997Return made up to 29/11/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 March 1995 (6 pages)
23 December 1996Return made up to 29/11/96; full list of members (6 pages)
29 December 1995Return made up to 29/11/95; no change of members (4 pages)
20 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
3 March 1938Incorporation (38 pages)