Company NameW.S.McDonald & Sons Limited
Company StatusDissolved
Company Number00470450
CategoryPrivate Limited Company
Incorporation Date2 July 1949(74 years, 9 months ago)
Dissolution Date20 June 2000 (23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Derek John Clements
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1993(43 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 20 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 The Avenue
Worcester Park
Surrey
KT4 7HJ
Director NameMr John Arthur Howard
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1993(43 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 20 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramleys 15 Crossways
Tatsfield
Westerham
Kent
TN16 2BL
Secretary NameMr John Arthur Howard
NationalityBritish
StatusClosed
Appointed27 February 1998(48 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 20 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramleys 15 Crossways
Tatsfield
Westerham
Kent
TN16 2BL
Secretary NameMrs Maureen King
NationalityBritish
StatusResigned
Appointed13 February 1993(43 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address7 Southmead Road
Wimbledon Park
London
SW19 6SS
Secretary NameMr Clive Reynolds
NationalityBritish
StatusResigned
Appointed01 October 1994(45 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Broadhurst Gardens
Reigate
Surrey
RH2 8AW

Location

Registered AddressGertart House
11-15 Furmage Street
London
SW18 4DF
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
8 December 1999Application for striking-off (1 page)
13 July 1999Full accounts made up to 30 September 1998 (11 pages)
1 March 1999Return made up to 13/02/99; full list of members (6 pages)
24 January 1999New secretary appointed (2 pages)
12 September 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Full accounts made up to 30 September 1997 (11 pages)
27 April 1998Return made up to 13/02/98; no change of members (4 pages)
9 March 1998Secretary resigned (1 page)
7 October 1997Particulars of mortgage/charge (3 pages)
7 May 1997Full accounts made up to 30 September 1996 (12 pages)
11 March 1997Return made up to 13/02/97; no change of members (4 pages)
5 March 1996Return made up to 13/02/96; full list of members (6 pages)
29 February 1996Registered office changed on 29/02/96 from: gertart house 11-15 furmage street wandsworth london SW18 4DF (1 page)
28 September 1995Full accounts made up to 30 September 1994 (11 pages)
22 September 1995Secretary resigned;new secretary appointed (2 pages)
22 September 1995Return made up to 13/02/95; no change of members (4 pages)