Company NameA. N. McKechnie Limited
Company StatusDissolved
Company Number02697631
CategoryPrivate Limited Company
Incorporation Date16 March 1992(32 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameClaire Margaret McKechnie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(same day as company formation)
RoleManaging Director
Correspondence Address29 South Street
Colchester
Essex
CO2 7BJ
Secretary NameCatherine McKechnie
NationalityBritish
StatusCurrent
Appointed16 March 1992(same day as company formation)
RoleSecretary
Correspondence Address1 Lethe Grove
Colchester
Essex
CO2 8RG
Director NameCatherine McKechnie
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(1 year, 9 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address1 Lethe Grove
Colchester
Essex
CO2 8RG
Director NameAndrew Neil McKechnie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1996(4 years, 8 months after company formation)
Appointment Duration27 years, 4 months
RoleBuilder
Correspondence AddressSandra Court
29 South Street
Colchester
CO2 7BJ
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992
Appointment Duration1 month, 1 week (resigned 20 April 1992)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed11 March 1992
Appointment Duration5 days (resigned 16 March 1992)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Location

Registered Address180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 December 2000Dissolved (1 page)
6 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
6 September 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Registered office changed on 29/02/00 from: 47,butt rd colchester essex CO3 3BZ (1 page)
5 October 1999Liquidators statement of receipts and payments (5 pages)
25 March 1999Liquidators statement of receipts and payments (5 pages)
7 October 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
8 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 1997Statement of affairs (12 pages)
8 April 1997Appointment of a voluntary liquidator (1 page)
18 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 November 1996New director appointed (2 pages)
21 March 1996Return made up to 16/03/96; full list of members (6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
20 March 1995Return made up to 16/03/95; no change of members (6 pages)