Company NameMcNally Turbo Valve Limited
Company StatusDissolved
Company Number06220462
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameGreenfield Capital International Limited (Corporation)
StatusClosed
Appointed30 April 2007(1 week, 3 days after company formation)
Appointment Duration7 years, 7 months (closed 02 December 2014)
Correspondence AddressSuites 21 & 22 Victoria House
26 Main Street
Gibraltar
Director NameGordan McNally
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
35-37 Grosvenor Square
London
W1K 2HN
Director NameMr Linden James Hastings Boyne
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAberfoyle 33 Green Lane
Blackwater
Camberley
Surrey
GU17 9DG
Director NameAssociated Subscriber Directors Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address25 Fieldway
Wavertree Garden Suburb
Liverpool
Merseyside
L15 7LU
Secretary NameAssociated Subscriber Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address25 Fieldway
Wavertree Garden Suburb
Liverpool
Merseyside
L15 7LU
Director NameEGC Ventures Limited (Corporation)
StatusResigned
Appointed30 April 2007(1 week, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 15 October 2010)
Correspondence AddressNorfolk House 31 St James's Square
London
SW1Y 4JR

Location

Registered AddressMulberry House Suites 21 & 22
583 Fulham Road
London
SW6 5UA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

2 at £1Multifuel Engines LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
2 May 2014Termination of appointment of Linden Boyne as a director (1 page)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 2
(4 pages)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 October 2012Registered office address changed from Mulberry House Suites 21 & 22 583 Fulham Road London SW6 5UA United Kingdom on 25 October 2012 (1 page)
25 October 2012Registered office address changed from Suite 14 118 Piccadilly Mayfair London W1J 7NW United Kingdom on 25 October 2012 (1 page)
4 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
8 November 2011Termination of appointment of Gordan Mcnally as a director (1 page)
19 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
20 April 2011Registered office address changed from Norfolk House Lg Floor 31 St James Square London SW1Y 4JR on 20 April 2011 (1 page)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 October 2010Termination of appointment of Egc Ventures Limited as a director (1 page)
21 October 2010Appointment of Mr Linden James Hastings Boyne as a director (2 pages)
20 April 2010Secretary's details changed for Greenfield Capital International Limited on 20 April 2010 (1 page)
20 April 2010Director's details changed for Gordan Mcnally on 20 April 2010 (2 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Egc Ventures Limited on 20 April 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
6 August 2009Secretary's change of particulars / greenfield capital international LIMITED / 01/08/2009 (1 page)
23 April 2009Return made up to 20/04/09; full list of members (4 pages)
15 December 2008Secretary's change of particulars / sterling fcs LIMITED / 09/12/2008 (1 page)
22 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
25 April 2008Return made up to 20/04/08; full list of members (4 pages)
25 April 2008Secretary's change of particulars / sterling fcs LIMITED / 25/04/2008 (1 page)
25 April 2008Director's change of particulars / egc ventures LIMITED / 25/04/2008 (1 page)
5 September 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007New secretary appointed (1 page)
5 July 2007Registered office changed on 05/07/07 from: savannah house 211 charles ii street london SW1 4QU (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Director resigned (1 page)
20 April 2007Incorporation (14 pages)