Company NameMcKale Projects Limited
Company StatusDissolved
Company Number05176328
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Gary James McKale
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(2 days after company formation)
Appointment Duration6 years, 7 months (closed 22 February 2011)
RoleEngineer
Country of ResidenceScotland
Correspondence Address7 Abbotts Hall Terrace
Aberdeen
AB15 9JL
Scotland
Secretary NameMargaret Myles McKale
NationalityBritish
StatusClosed
Appointed14 July 2004(2 days after company formation)
Appointment Duration6 years, 7 months (closed 22 February 2011)
RoleCompany Director
Correspondence Address7 Abbotshall Terrace
Cults
Aberdeen
AB15 9JL
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMagnum House, 133 Half Moon Lane
Dulwich
London
SE24 9JY
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
26 August 2009Return made up to 12/07/09; full list of members (3 pages)
26 August 2009Return made up to 12/07/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
1 August 2008Return made up to 12/07/08; full list of members (3 pages)
1 August 2008Return made up to 12/07/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
30 July 2007Return made up to 12/07/07; full list of members (2 pages)
30 July 2007Return made up to 12/07/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
5 April 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
5 April 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
6 September 2006Return made up to 12/07/06; full list of members (2 pages)
6 September 2006Return made up to 12/07/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
9 May 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
9 May 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
26 July 2005Return made up to 12/07/05; full list of members (2 pages)
26 July 2005Return made up to 12/07/05; full list of members (2 pages)
19 August 2004Accounting reference date shortened from 31/07/05 to 05/04/05 (1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004Accounting reference date shortened from 31/07/05 to 05/04/05 (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004Secretary resigned (1 page)
12 July 2004Incorporation (9 pages)
12 July 2004Incorporation (9 pages)