Company NameMcDonnell Construction Services Limited
Company StatusDissolved
Company Number03495251
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date14 May 2002 (21 years, 12 months ago)
Previous NameMcDonald Construction Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJoseph McDonnell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address31 Tenby Road
Edgware
Middlesex
HA8 6DP
Secretary NameAnne-Marie McGrath
NationalityIrish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address31 Tenby Road
Edgware
Middlesex
HA8 6DP
Director NameAnne-Marie McGrath
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Berkeley Court
Dog Lane
Neasden
London
NW10 1PS
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address31 Tenby Road
Edgware
Middlesex
HA8 6DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
17 July 2001Voluntary strike-off action has been suspended (1 page)
6 February 2001Voluntary strike-off action has been suspended (1 page)
30 January 2001First Gazette notice for voluntary strike-off (1 page)
19 December 2000Application for striking-off (1 page)
22 August 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/00
(6 pages)
19 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
4 August 1999Director resigned (1 page)
17 February 1999Return made up to 20/01/99; full list of members (6 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New secretary appointed;new director appointed (2 pages)
18 February 1998Company name changed mcdonald construction services l imited\certificate issued on 19/02/98 (2 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998Director resigned (1 page)
20 January 1998Incorporation (16 pages)