Company NameMcKay & Connolly Limited
Company StatusDissolved
Company Number00689302
CategoryPrivate Limited Company
Incorporation Date10 April 1961(63 years, 1 month ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDorothy Nora McKay
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1992(30 years, 9 months after company formation)
Appointment Duration17 years (closed 20 January 2009)
RoleCompany Director
Correspondence AddressPenlee
36 Cromer Road
Mundersley
Norfolk
NR11 8DB
Director NameBernard Connolly
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2005(44 years after company formation)
Appointment Duration3 years, 9 months (closed 20 January 2009)
RoleCompany Director
Correspondence AddressPenlee
36 Cromer Road
Mundersley
Norfolk
NR11 8DB
Director NameRobert Barry Scott
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2005(44 years after company formation)
Appointment Duration3 years, 9 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address23 Folly Lane
Caddington
Bedfordshire
LU1 4AQ
Secretary NameRobert Barry Scott
NationalityBritish
StatusClosed
Appointed14 April 2005(44 years after company formation)
Appointment Duration3 years, 9 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address23 Folly Lane
Caddington
Bedfordshire
LU1 4AQ
Director NameThomas McKay
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(30 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 24 May 2005)
RoleCompany Director
Correspondence AddressPenlee
36 Cromer Road
Mundersley
Norfolk
NR11 8DB
Secretary NameDorothy Nora McKay
NationalityBritish
StatusResigned
Appointed22 January 1992(30 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 April 2005)
RoleCompany Director
Correspondence AddressPenlee
36 Cromer Road
Mundersley
Norfolk
NR11 8DB

Location

Registered Address31-33 College Road
Harrow
Middx
HA1 1EJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,336
Cash£2,048
Current Liabilities£29,570

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
28 July 2008Application for striking-off (1 page)
8 March 2007Return made up to 22/01/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
10 May 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
16 February 2006Return made up to 22/01/06; full list of members (7 pages)
17 June 2005Director resigned (1 page)
6 May 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
6 May 2005Total exemption small company accounts made up to 30 April 2003 (3 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005New director appointed (2 pages)
31 January 2005Return made up to 22/01/05; full list of members (7 pages)
2 February 2004Return made up to 22/01/04; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 February 2003Return made up to 22/01/03; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
28 January 2002Return made up to 22/01/02; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
15 February 2001Return made up to 22/01/01; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
3 February 2000Return made up to 22/01/00; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
23 February 1999Return made up to 22/01/99; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
1 February 1998Return made up to 22/01/98; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
11 February 1997Return made up to 22/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 May 1996Accounts for a small company made up to 30 April 1995 (4 pages)
29 February 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
29 January 1996Return made up to 22/01/96; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 30 April 1994 (5 pages)