Company NameMcArdle Environmental Limited
Company StatusDissolved
Company Number00950963
CategoryPrivate Limited Company
Incorporation Date28 March 1969(55 years, 1 month ago)
Previous NameJ.McArdle(Haulage)Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr James McArdle
Date of BirthAugust 1942 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Stud
Aston Park Aston Rowant
Watlington
Oxfordshire
OX49 5SP
Director NameMrs Rita Patricia McArdle
Date of BirthMarch 1940 (Born 84 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressParkwood Stud
Aston Park, Aston Rowant
Watlington
Oxfordshire
OX9 5SP
Secretary NameMr William James Cummins
NationalityIrish
StatusCurrent
Appointed15 November 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Geffers Ride
Ascot
Berkshire
SL5 7JZ
Director NameMr James Gerard McArdle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed28 September 1993(24 years, 6 months after company formation)
Appointment Duration30 years, 7 months
RoleBuilding Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Framewood Manor
Fulmer Stoke Poges
Slough
Berkshire
SL2 4QR
Director NameCarol McArdle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1996(27 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleAdministration Manager
Correspondence AddressWhite Cottage
Fir Tree Avenue
Stoke Poges
Buckinghamshire
SL2 4NN
Director NameJerome Patrick Twomey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2000(30 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RolePlant Manager
Correspondence AddressNavarre
The Moor
Cookham
Berkshire
SL6 9SB
Director NameJohn James Thompson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2002(32 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Millfield Road
Barningham
Bury St Edmunds
Suffolk
IP31 1DX
Director NameFrancis Stanley Silvester
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(27 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 September 2002)
RoleAccountant
Correspondence Address7 Yewhurst Close
Wargrave Road Twyford
Reading
Berkshire
RG10 9PW

Location

Registered AddressSmith & Williamson
Prospect House Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£5,699,013
Gross Profit£883,215
Net Worth£2,880,086
Cash£775,362
Current Liabilities£1,594,810

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 September 2006Dissolved (1 page)
7 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2005Declaration of solvency (4 pages)
1 June 2005Registered office changed on 01/06/05 from: mcardle house great central way wembley middlesex HA9 0HR (1 page)
29 January 2005Director's particulars changed (1 page)
7 December 2004Return made up to 15/11/04; full list of members (9 pages)
28 May 2004Full accounts made up to 31 December 2003 (20 pages)
12 December 2003Return made up to 15/11/03; full list of members (9 pages)
14 May 2003Full accounts made up to 31 December 2002 (20 pages)
6 December 2002Return made up to 15/11/02; full list of members (9 pages)
6 October 2002Full accounts made up to 31 December 2001 (21 pages)
4 October 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
31 December 2001Return made up to 15/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 December 2001Director's particulars changed (1 page)
24 October 2001Full accounts made up to 31 December 2000 (21 pages)
8 May 2001Director's particulars changed (1 page)
22 November 2000Return made up to 15/11/00; full list of members (8 pages)
5 October 2000Director's particulars changed (1 page)
22 August 2000Full accounts made up to 31 December 1999 (20 pages)
3 May 2000New director appointed (2 pages)
11 February 2000Director's particulars changed (1 page)
22 December 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 1999Full accounts made up to 31 December 1998 (19 pages)
13 August 1999Director's particulars changed (1 page)
13 August 1999Director's particulars changed (1 page)
8 June 1999Director's particulars changed (1 page)
17 February 1999Return made up to 15/11/98; full list of members (8 pages)
22 June 1998Full accounts made up to 31 December 1997 (17 pages)
1 December 1997Return made up to 15/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 1997Full accounts made up to 31 December 1996 (16 pages)
8 July 1997New director appointed (2 pages)
16 December 1996Return made up to 15/11/96; no change of members (5 pages)
1 November 1996Registered office changed on 01/11/96 from: fourth way wembley middlesex HA9 0LH (1 page)
29 October 1996Company name changed J.mcardle(haulage)LIMITED\certificate issued on 30/10/96 (2 pages)
10 June 1996New director appointed (2 pages)
7 June 1996Full accounts made up to 31 December 1995 (15 pages)
21 November 1995Accounting reference date shortened from 05/04 to 31/12 (1 page)
3 November 1995Return made up to 15/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 October 1991Particulars of mortgage/charge (3 pages)
31 October 1990Particulars of mortgage/charge (3 pages)
10 December 1988Particulars of mortgage/charge (7 pages)