Company NameMcNeill Construction Ltd
Company StatusDissolved
Company Number03546137
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Antony Raymond Gibbons
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(1 week, 1 day after company formation)
Appointment Duration5 years (closed 13 May 2003)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence Address72 Mitcham Park
Mitcham
Surrey
CR4 4EJ
Director NameSarah Jean McNeill
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(9 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 13 May 2003)
RoleSecretary
Correspondence Address10 Chestnut Grove
Isleworth
Middlesex
TW7 7EZ
Secretary NameSarah Jean McNeill
NationalityBritish
StatusClosed
Appointed01 February 1999(9 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 13 May 2003)
RoleSecretary
Correspondence Address10 Chestnut Grove
Isleworth
Middlesex
TW7 7EZ
Director NameDaren Steven Drake
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(1 week, 1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 1999)
RoleArchitect
Correspondence Address46 Andover Road
Twickenham
Middlesex
TW2 6PD
Secretary NameDaren Steven Drake
NationalityBritish
StatusResigned
Appointed23 April 1998(1 week, 1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 1999)
RoleArchitect
Correspondence Address46 Andover Road
Twickenham
Middlesex
TW2 6PD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address72 Mitcham Park
Mitcham
Surrey
CR4 4EJ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Financials

Year2014
Turnover£6,517
Gross Profit£5,470
Net Worth-£5,316
Current Liabilities£7,734

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
19 December 2002Application for striking-off (1 page)
16 June 2002Return made up to 15/04/02; full list of members (7 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (6 pages)
8 May 2001Return made up to 15/04/01; full list of members (6 pages)
15 April 2000Return made up to 15/04/00; full list of members (6 pages)
15 February 2000Full accounts made up to 31 July 1999 (6 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
14 May 1999Return made up to 15/04/99; full list of members (6 pages)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Secretary resigned;director resigned (2 pages)
16 November 1998Registered office changed on 16/11/98 from: conby works penrith place harpenden road london SE27 0AQ (1 page)
1 May 1998Registered office changed on 01/05/98 from: ashley & co 5 first cross road twickenham middlesex TW2 5QA (1 page)
1 May 1998Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
1 May 1998Ad 23/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New secretary appointed;new director appointed (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998Secretary resigned (1 page)
15 April 1998Incorporation (12 pages)