Company NameMcKinlay Properties Limited
Company StatusDissolved
Company Number04258154
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameMcKinley Properties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Tim John Newman
NationalityBritish
StatusClosed
Appointed04 November 2004(3 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMrs Annaleigh McKinlay
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2014(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Steven James McKinlay
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NamePenny Etheridge
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address38 Mayfair Gardens
Southampton
Hampshire
SO15 2TW
Secretary NameAnthony Grisillo
NationalityBritish
StatusResigned
Appointed21 October 2002(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 04 November 2004)
RoleEstate Agent
Correspondence AddressFlat 1b Haven Road
Canford Cliffs
Bournemouth
Dorset
BH13 7LE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mckinlay Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015Application to strike the company off the register (3 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
8 September 2014Appointment of Mrs Annaleigh Mckinlay as a director on 4 September 2014 (2 pages)
8 September 2014Appointment of Mrs Annaleigh Mckinlay as a director on 4 September 2014 (2 pages)
5 September 2014Termination of appointment of Steven James Mckinlay as a director on 4 September 2014 (1 page)
5 September 2014Termination of appointment of Steven James Mckinlay as a director on 4 September 2014 (1 page)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
4 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(3 pages)
20 August 2013Director's details changed for Steven James Hitchcox on 8 July 2013 (2 pages)
20 August 2013Director's details changed for Steven James Hitchcox on 8 July 2013 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
29 July 2010Director's details changed for Steven James Hitchcox on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
29 July 2010Secretary's details changed for Mr Tim John Newman on 1 October 2009 (1 page)
29 July 2010Secretary's details changed for Mr Tim John Newman on 1 October 2009 (1 page)
29 July 2010Director's details changed for Steven James Hitchcox on 1 October 2009 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 July 2009Return made up to 24/07/09; full list of members (3 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 July 2008Return made up to 24/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Return made up to 24/07/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 August 2006Return made up to 24/07/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 August 2005Return made up to 24/07/05; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004New secretary appointed (2 pages)
2 August 2004Return made up to 24/07/04; full list of members (6 pages)
5 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
20 July 2003Return made up to 24/07/03; full list of members (6 pages)
9 July 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (2 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
18 August 2002Return made up to 24/07/02; full list of members (6 pages)
29 October 2001Ad 24/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Registered office changed on 31/07/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
31 July 2001Secretary resigned (1 page)
30 July 2001Company name changed mckinley properties LIMITED\certificate issued on 30/07/01 (2 pages)
24 July 2001Incorporation (15 pages)