Company NameMc First Limited
Company StatusDissolved
Company Number05815760
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBrian Joseph Madden
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOutwoods
Dorea Rathfeigh
Tara
County Meath
Ireland
Secretary NameBrian Joseph Madden
NationalityIrish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOutwoods
Dorea Rathfeigh
Tara
County Meath
Ireland
Director NameMr Timothy Gregory Coughlan
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed03 October 2006(4 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 03 August 2010)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressFastnet House
High Road Arbrack
Kinsale
Co Cork
Irish
Director NameFrancis Edward Gormley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11 Maple Road
Cionskeagh
Dublin 14
Ireland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressHoward House 32-34 High Street
Croydon
Surrey
CR0 1YB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£42,750
Net Worth-£15,995
Cash£82,255
Current Liabilities£120,838

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
15 May 2009Return made up to 12/05/09; full list of members (3 pages)
15 May 2009Return made up to 12/05/09; full list of members (3 pages)
11 June 2008Return made up to 12/05/08; full list of members (3 pages)
11 June 2008Director's change of particulars / timothy coughlan / 11/06/2008 (1 page)
11 June 2008Director's Change of Particulars / timothy coughlan / 11/06/2008 / HouseName/Number was: , now: fastnet house; Street was: 3 farm drive, now: high road; Area was: purley, now: arbrack; Post Town was: surrey, now: kinsale; Region was: , now: co.cork; Post Code was: CR8 3LP, now: ; Country was: , now: ireland (1 page)
11 June 2008Return made up to 12/05/08; full list of members (3 pages)
3 June 2008Full accounts made up to 30 April 2007 (10 pages)
3 June 2008Full accounts made up to 30 April 2007 (10 pages)
30 January 2008Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
30 January 2008Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
3 June 2007Return made up to 12/05/07; full list of members (7 pages)
3 June 2007Return made up to 12/05/07; full list of members
  • 363(287) ‐ Registered office changed on 03/06/07
(7 pages)
11 October 2006New director appointed (3 pages)
11 October 2006New director appointed (3 pages)
3 June 2006Secretary resigned (1 page)
3 June 2006New secretary appointed;new director appointed (2 pages)
3 June 2006New director appointed (2 pages)
3 June 2006Registered office changed on 03/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
3 June 2006Registered office changed on 03/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
3 June 2006Secretary resigned (1 page)
3 June 2006Director resigned (1 page)
3 June 2006New director appointed (2 pages)
3 June 2006New secretary appointed;new director appointed (2 pages)
3 June 2006Director resigned (1 page)
12 May 2006Incorporation (30 pages)
12 May 2006Incorporation (30 pages)