Company NameMcDonald Warehousing Limited
Company StatusDissolved
Company Number01497650
CategoryPrivate Limited Company
Incorporation Date20 May 1980(43 years, 11 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 NamePenelope Sarah Baker
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(10 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address11 Highfield Road
Walton On Thames
Surrey
KT12 2RJ
Director NameMrs Veronica Mary Eccles
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(10 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 High Street
Great Dunmow
Dunmow
Essex
CM6 1AP
Director NameSimon John McDonald
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(10 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address1 Kara Street
Lane Cove Sydney New South Wales
Foreign
Secretary NameMrs Veronica Mary Eccles
NationalityBritish
StatusCurrent
Appointed31 December 1990(10 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 High Street
Great Dunmow
Dunmow
Essex
CM6 1AP

Location

Registered AddressBn Jackson Norton
1 Grays Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1991 (32 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

8 September 2007Dissolved (1 page)
8 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2007Liquidators statement of receipts and payments (5 pages)
22 August 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
12 September 2005Liquidators statement of receipts and payments (5 pages)
19 August 2005Appointment of a voluntary liquidator (1 page)
19 August 2005O/C - replacement of liquidator (23 pages)
8 August 2005Sec of state's release of liq (1 page)
5 August 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
10 March 2005Liquidators statement of receipts and payments (5 pages)
2 September 2004Liquidators statement of receipts and payments (5 pages)
24 August 2004Liquidators statement of receipts and payments (5 pages)
8 July 2004Liquidators statement of receipts and payments (5 pages)
8 July 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
9 July 2003Registered office changed on 09/07/03 from: chelmsford road great dunmow essex CM6 1LP (1 page)
7 July 2003Appointment of a voluntary liquidator (1 page)
12 August 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Liquidators statement of receipts and payments (6 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Liquidators statement of receipts and payments (6 pages)
6 May 1998Liquidators statement of receipts and payments (6 pages)
6 May 1998Liquidators statement of receipts and payments (6 pages)
17 February 1994Liquidators statement of receipts and payments (5 pages)
26 February 1993Statement of affairs (7 pages)
26 February 1993Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 1993Appointment of a voluntary liquidator (1 page)
2 September 1992Accounts for a small company made up to 31 May 1991 (4 pages)