Company NameMcLintock And Partners Limited
Company StatusDissolved
Company Number03791702
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameTradecom Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael William Caputo
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1999(1 week after company formation)
Appointment Duration14 years, 3 months (closed 24 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Deansway
Tarvin
Chester
Cheshire
CH3 8LX
Wales
Director NameMr John Alexander McLintock
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1999(1 week after company formation)
Appointment Duration14 years, 3 months (closed 24 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Demage Lane
Upton By Chester
Chester
Cheshire
CH2 1EL
Wales
Secretary NameMr Michael William Caputo
NationalityBritish
StatusClosed
Appointed25 June 1999(1 week after company formation)
Appointment Duration14 years, 3 months (closed 24 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Deansway
Tarvin
Chester
Cheshire
CH3 8LX
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.mclintocks.co.uk/
Telephone01244 680780
Telephone regionChester

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5 at £1Mr John Alexander Mclintock
5.00%
Ordinary
5 at £1Mr Michael William Caputo
5.00%
Ordinary
45 at £1Mrs Jane Mclintock
45.00%
Ordinary
45 at £1Mrs Josephine Caputo
45.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
25 May 2013Application to strike the company off the register (3 pages)
25 May 2013Application to strike the company off the register (3 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 100
(5 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 100
(5 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 100
(5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 August 2009Return made up to 06/06/09; full list of members (4 pages)
20 August 2009Return made up to 06/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 June 2008Return made up to 06/06/08; full list of members (4 pages)
23 June 2008Return made up to 06/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 November 2007Return made up to 06/06/07; full list of members (3 pages)
12 November 2007Return made up to 06/06/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 June 2006Return made up to 06/06/06; full list of members (3 pages)
21 June 2006Return made up to 06/06/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 June 2005Return made up to 06/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(8 pages)
28 June 2005Return made up to 06/06/05; full list of members (8 pages)
13 September 2004Return made up to 06/06/04; full list of members (8 pages)
13 September 2004Return made up to 06/06/04; full list of members (8 pages)
26 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 August 2003Return made up to 06/06/03; full list of members (8 pages)
16 August 2003Return made up to 06/06/03; full list of members (8 pages)
4 July 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 July 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 June 2002Return made up to 06/06/02; full list of members (8 pages)
10 June 2002Return made up to 06/06/02; full list of members (8 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 September 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
4 September 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
12 June 2001Return made up to 06/06/01; full list of members (7 pages)
12 June 2001Return made up to 06/06/01; full list of members (7 pages)
29 June 2000Return made up to 18/06/00; full list of members (6 pages)
29 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2000Ad 07/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2000Ad 07/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 1999New secretary appointed;new director appointed (2 pages)
8 December 1999New secretary appointed;new director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Registered office changed on 08/12/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999Secretary resigned (1 page)
6 December 1999Company name changed tradecom LIMITED\certificate issued on 07/12/99 (2 pages)
6 December 1999Company name changed tradecom LIMITED\certificate issued on 07/12/99 (2 pages)
7 July 1999Memorandum and Articles of Association (5 pages)
7 July 1999Memorandum and Articles of Association (5 pages)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1999Incorporation (15 pages)