Company NameMcDonnell Demolition And Construction Limited
Company StatusDissolved
Company Number03989503
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)
Previous NameMcDonnell Bros Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameStephen McDonnell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed10 May 2000(same day as company formation)
RoleDemolition
Correspondence Address81 Eton Avenue
Wembley
Middlesex
HA0 3AZ
Director NameThomas Anthony McDonnell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2000(same day as company formation)
RoleCivil Engineer
Correspondence Address81 Eton Avenue
Wembley
Middlesex
HA0 3AZ
Director NameFrances McDonnell Hopley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed11 March 2002(1 year, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address81 Eton Avenue
Wembley
Middlesex
HA0 3AZ
Secretary NameFrances McDonnell Hopley
NationalityIrish
StatusCurrent
Appointed23 July 2004(4 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address81 Eton Avenue
Wembley
Middlesex
HA0 3AZ
Director NameMichael McDonnell
Date of BirthApril 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCivil Engineer
Correspondence Address78 Kerscott Road
Manchester
Lancashire
M23 0FN
Secretary NameMichael McDonnell
NationalityIrish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCivil Engineer
Correspondence Address78 Kerscott Road
Manchester
Lancashire
M23 0FN
Secretary NameStephen McDonnell
NationalityIrish
StatusResigned
Appointed10 May 2002(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 13 July 2004)
RoleDemolition
Correspondence Address81 Eton Avenue
Wembley
Middlesex
HA0 3AZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressGable House
239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£17,024
Cash£211
Current Liabilities£371,226

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 February 2006Dissolved (1 page)
23 November 2005Notice of move from Administration to Dissolution (4 pages)
29 June 2005Administrator's progress report (4 pages)
10 February 2005Result of meeting of creditors (2 pages)
13 January 2005Statement of administrator's proposal (14 pages)
13 January 2005Statement of affairs (15 pages)
1 December 2004Registered office changed on 01/12/04 from: tonroe house lumen road east lane business park wembley middlesex HA9 7RE (1 page)
26 November 2004Appointment of an administrator (1 page)
8 September 2004Secretary's particulars changed;director's particulars changed (1 page)
25 August 2004Registered office changed on 25/08/04 from: tonroe house lumen road east lane business park wembly HA9 7RE (1 page)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 August 2004Secretary resigned (2 pages)
11 August 2004New secretary appointed (2 pages)
5 July 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 2003Particulars of mortgage/charge (5 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 June 2003Company name changed mcdonnell bros LIMITED\certificate issued on 25/06/03 (2 pages)
27 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 November 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
28 October 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2002New director appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed (2 pages)
23 April 2002Director resigned (1 page)
30 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
29 October 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
11 May 2001Return made up to 10/05/01; full list of members (8 pages)
11 May 2001Ad 10/05/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 May 2000Company name changed mcdonnel bros LIMITED\certificate issued on 18/05/00 (2 pages)
15 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000Director resigned (2 pages)
15 May 2000Registered office changed on 15/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Secretary resigned (2 pages)
15 May 2000New director appointed (2 pages)