Company NameMcKenna James Group (UK) Limited
DirectorsFiona Mary O'Connor and Kenneth Holden
Company StatusDissolved
Company Number03969061
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameFiona Mary O'Connor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed26 October 2000(6 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressNewlands
124 Bloomfield Road
Bath
Somerset
BA2 2AS
Director NameKenneth Holden
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2001(1 year, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleSearch Consultant
Correspondence Address124 Bloomfield Road
Bath
Somerset
BA2 2AS
Secretary NameKenneth Holden
NationalityBritish
StatusCurrent
Appointed06 October 2001(1 year, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleSearch Consultant
Correspondence Address124 Bloomfield Road
Bath
Somerset
BA2 2AS
Director NameKeneth Holden
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleExecutive Search & Recruitment
Correspondence Address101 Coronation Avenue
Bath
Avon
BA2 2JX
Director NameAnthony Saint Claire
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 2001)
RoleEntrepreneur
Country of ResidenceWales
Correspondence AddressBryn Rhedyn
Llandynan, Rhewl
Llangollen
Clwyd
LL20 7YU
Wales
Secretary NameAnthony Saint Claire
NationalityBritish
StatusResigned
Appointed28 June 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 2001)
RoleEntrepreneur
Country of ResidenceWales
Correspondence AddressBryn Rhedyn
Llandynan, Rhewl
Llangollen
Clwyd
LL20 7YU
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered Address1 Royal Exchange Avenue
London
EC3V 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

10 March 2004Dissolved (1 page)
10 December 2003Completion of winding up (1 page)
13 December 2002Order of court to wind up (2 pages)
26 November 2002Court order notice of winding up (2 pages)
15 October 2002Strike-off action suspended (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
14 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001Registered office changed on 01/11/01 from: 1 royal exchange avenue london EC3V 3LT (1 page)
24 October 2001Secretary resigned;director resigned (2 pages)
4 July 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
17 November 2000New director appointed (2 pages)
4 August 2000New director appointed (3 pages)
13 July 2000New secretary appointed;new director appointed (2 pages)
13 July 2000Registered office changed on 13/07/00 from: wild pheasant hotel berwyn street llangollen clwyd LL20 8AD (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Secretary resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
10 April 2000Incorporation (8 pages)