Radlett
Hertfordshire
WD7 8NT
Secretary Name | Frances Susan McGinley |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 2006(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Correspondence Address | 11 Nightingale Close Radlett Hertfordshire WD7 8NT |
Secretary Name | Mr Eugene Meehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hazelwood Close North Harrow Middlesex HA2 6HD |
Director Name | Mr Dermot Francis McGinley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside House 3 Hillside Road Radlett Hertfordshire WD7 7BH |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Website | www.mcgstaff.co.uk |
---|---|
Telephone | 0845 5435953 |
Telephone region | Unknown |
Registered Address | Ground Floor The Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
1 at £1 | Mr Sean Mcginley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£109,083 |
Cash | £890 |
Current Liabilities | £109,973 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
6 March 2008 | Delivered on: 8 March 2008 Persons entitled: Bibby Financial Services Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 May 2011 | Amended accounts made up to 31 March 2009 (5 pages) |
31 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Registered office address changed from 24 Water Lane Watford Hertfordshire WD17 2HB on 31 January 2011 (1 page) |
19 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
26 June 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
30 March 2007 | Return made up to 10/01/07; full list of members (2 pages) |
25 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 March 2007 | New director appointed (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 November 2006 | Company name changed workforce resourcing management LTD\certificate issued on 24/11/06 (2 pages) |
12 June 2006 | Return made up to 10/01/06; full list of members (6 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 24 water lane watford hertfordshire WD17 2HB (1 page) |
1 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
14 May 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
11 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
10 November 2003 | Company name changed construction professionals uk lt d\certificate issued on 10/11/03 (2 pages) |
7 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
12 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
28 February 2003 | New director appointed (1 page) |
18 February 2003 | New secretary appointed (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 27 west lane freshfield merseyside L37 7AY (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
14 July 2002 | Incorporation (12 pages) |