Company NameMcCarron Consulting Limited
Company StatusDissolved
Company Number05755426
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)
Previous NamesMcCarron Consulting Limited and Pennyweights Associates Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Andrew Stuart McCarron
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 9 months (closed 12 March 2024)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Vicarage Court
Egham
Surrey
TW20 8NS
Secretary NameMiss Stephanie Monks
StatusClosed
Appointed06 June 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 9 months (closed 12 March 2024)
RoleCompany Director
Correspondence Address14 James Plunkett House
Gratten Crescent
Kilmainham
Dublin 8
Ireland
Director NameAndrew Staurt McCarron
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(3 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2007)
RoleTelecommunications Project Man
Correspondence Address1 Partridge Road Round Close Road
Adderbury
Banbury
Oxfordshire
OX17 3EP
Secretary NameStephanie Monks
NationalityBritish
StatusResigned
Appointed01 May 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2007)
RoleAdministration
Correspondence Address1 Partridge Court Round Close Road
Adderbury
Banbury
Oxfordshire
OX17 3EP
Director NameMr Gary James Lowe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 06 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NamePennyweights UK Limited (Corporation)
StatusResigned
Appointed06 June 2007(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 06 June 2007)
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Secretary NamePennyweights UK Limited (Corporation)
StatusResigned
Appointed06 June 2007(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 06 June 2007)
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB

Location

Registered Address3 Vicarage Court
Egham
TW20 8NS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Shareholders

100 at £1Mr Andrew Stuart Mccarron
100.00%
Ordinary

Financials

Year2014
Net Worth£11,428
Cash£55,206
Current Liabilities£59,671

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Director's details changed for Mr Andrew Stuart Mccarron on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Andrew Stuart Mccarron on 1 April 2010 (2 pages)
26 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mr Andrew Stuart Mccarron on 1 November 2009 (2 pages)
26 April 2010Director's details changed for Mr Andrew Stuart Mccarron on 1 November 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2009Secretary's change of particulars / stephanie monks / 01/03/2009 (1 page)
26 March 2009Return made up to 24/03/09; full list of members (3 pages)
26 March 2009Director's change of particulars / andrew mccarron / 01/03/2009 (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 April 2008Return made up to 24/03/08; full list of members (3 pages)
9 April 2008Secretary appointed miss stephanie monks (1 page)
9 April 2008Director appointed mr andrew stuart mccarron (1 page)
8 April 2008Appointment terminated director gary lowe (1 page)
8 April 2008Appointment terminated secretary pennyweights uk LIMITED (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 July 2007Company name changed pennyweights associates LIMITED\certificate issued on 24/07/07 (2 pages)
9 July 2007Company name changed mccarron consulting LIMITED\certificate issued on 09/07/07 (2 pages)
20 June 2007Return made up to 24/03/07; full list of members (2 pages)
18 June 2007New director appointed (1 page)
18 June 2007Director resigned (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006New secretary appointed (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Ad 20/04/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
25 April 2006New director appointed (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Director resigned (1 page)
24 March 2006Incorporation (12 pages)