Company NameMcCarthy Developments (Southern) Limited
Company StatusDissolved
Company Number03926752
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date30 July 2014 (9 years, 9 months ago)
Previous NameM & O Development Limited

Business Activity

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

Directors

Director NameMr Kelly James McCarthy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence AddressRear Of 8-14 Saint Vincents Road
Dartford
Kent
DA1 1XZ
Secretary NameMr Kelly McCarthy
NationalityBritish
StatusClosed
Appointed01 January 2008(7 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 30 July 2014)
RoleCompany Director
Correspondence Address8-14 Rear Of Vincents Road
Dartfaord
Kent
DA1 1XZ
Secretary NameAngela Kilford
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address42 Steele Avenue
Greenhithe
Kent
DA9 9PH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

100 at £1Mr Kelly James Mccarthy & Kelly Mccarthy
100.00%
Ordinary

Financials

Year2014
Net Worth£28,999
Cash£21,060
Current Liabilities£123,293

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
23 May 2013Liquidators' statement of receipts and payments to 1 March 2013 (8 pages)
23 May 2013Liquidators statement of receipts and payments to 1 March 2013 (8 pages)
23 May 2013Liquidators statement of receipts and payments to 1 March 2013 (8 pages)
12 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2012Appointment of a voluntary liquidator (1 page)
12 March 2012Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP on 12 March 2012 (2 pages)
12 March 2012Statement of affairs with form 4.19 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Director's details changed for Kelly James Mccarthy on 19 July 2011 (3 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 100
(4 pages)
10 June 2010Registered office address changed from 123 Cross Lane East Gravesend Kent DA12 5HA on 10 June 2010 (2 pages)
1 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
18 February 2009Return made up to 16/02/09; full list of members (3 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
1 July 2008Secretary appointed mr kelly mccarthy (1 page)
1 July 2008Return made up to 16/02/08; full list of members (3 pages)
1 July 2008Appointment terminated secretary angela kilford (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
13 March 2007Return made up to 16/02/07; full list of members (6 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
22 February 2006Return made up to 16/02/06; full list of members (6 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
28 February 2005Return made up to 16/02/05; full list of members (6 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
13 February 2004Return made up to 16/02/04; full list of members (6 pages)
26 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
27 February 2003Return made up to 16/02/03; full list of members (6 pages)
18 February 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
18 February 2003Ad 01/02/02--------- £ si 98@1 (2 pages)
24 January 2003Total exemption full accounts made up to 28 February 2002 (6 pages)
26 February 2002Return made up to 16/02/02; full list of members (6 pages)
20 November 2001Particulars of mortgage/charge (5 pages)
2 October 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
21 March 2001Return made up to 16/02/01; full list of members (6 pages)
28 July 2000Company name changed m & o development LIMITED\certificate issued on 31/07/00 (2 pages)
18 May 2000Particulars of mortgage/charge (5 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Registered office changed on 24/02/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 February 2000Secretary resigned (1 page)
16 February 2000Incorporation (15 pages)