Company NameMcDermott Associates Limited
Company StatusDissolved
Company Number03982094
CategoryPrivate Limited Company
Incorporation Date27 April 2000(23 years, 12 months ago)
Dissolution Date7 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Moira Sophia Nicol McDermott
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleDocument Management Consultant
Country of ResidenceEngland
Correspondence AddressFlat 6
34a Sydenham Hill
London
SE26 6LS
Director NameMr Peter John McDermott
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleDocument Management  Consultant
Country of ResidenceEngland
Correspondence AddressFlat 6
34a Sydenham Hill
London
SE26 6LS
Secretary NameMr Peter John McDermott
NationalityBritish
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleDocument Management  Consultant
Country of ResidenceEngland
Correspondence AddressFlat 6
34a Sydenham Hill
London
SE26 6LS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address154a Eltham High Street
London
SE9 1BJ
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London

Shareholders

50 at 1Ms Moira S N Mcdermott
50.00%
Ordinary
50 at 1Peter Mcdermott
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,851
Cash£6,358
Current Liabilities£35,124

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 May 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2014Completion of winding up (1 page)
7 February 2014Completion of winding up (1 page)
12 April 2011Order of court to wind up (2 pages)
12 April 2011Order of court to wind up (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 100
(5 pages)
6 May 2010Director's details changed for Moira Sophia Nicol Mcdermott on 1 January 2010 (2 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 100
(5 pages)
6 May 2010Director's details changed for Moira Sophia Nicol Mcdermott on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Moira Sophia Nicol Mcdermott on 1 January 2010 (2 pages)
7 May 2009Return made up to 27/04/09; full list of members (4 pages)
7 May 2009Return made up to 27/04/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 September 2008Return made up to 27/04/08; full list of members (4 pages)
25 September 2008Return made up to 27/04/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 May 2007Return made up to 27/04/07; no change of members (7 pages)
23 May 2007Return made up to 27/04/07; no change of members (7 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 May 2006Return made up to 27/04/06; full list of members (7 pages)
30 May 2006Return made up to 27/04/06; full list of members (7 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 June 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
7 June 2004Return made up to 27/04/04; full list of members (7 pages)
7 June 2004Return made up to 27/04/04; full list of members (7 pages)
26 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 July 2003Return made up to 27/04/03; full list of members (7 pages)
2 July 2003Return made up to 27/04/03; full list of members (7 pages)
2 May 2002Return made up to 27/04/02; full list of members (7 pages)
2 May 2002Return made up to 27/04/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 June 2001Ad 31/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2001Ad 31/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2001Return made up to 27/04/01; full list of members (6 pages)
19 June 2001Return made up to 27/04/01; full list of members (6 pages)
23 August 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
23 August 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Registered office changed on 03/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
3 May 2000Director resigned (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Registered office changed on 03/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Director resigned (2 pages)
27 April 2000Incorporation (10 pages)
27 April 2000Incorporation (10 pages)