Company NameJohn McAteer Associates Limited
Company StatusDissolved
Company Number04195152
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Secretary NamePatricia Ann Reid
NationalityBritish
StatusClosed
Appointed05 April 2001(same day as company formation)
RoleAccountant
Correspondence Address2 Hill Top Avenue
Winsford
Cheshire
CW7 2EH
Director NameJohn Oliver Reid
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed17 November 2004(3 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (closed 10 May 2005)
RoleAccountant
Correspondence Address2 Hill Top Avenue
Winsford
Cheshire
CW7 2EH
Director NameJohn Blair McAteer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleCommunity Development Consulta
Correspondence Address32 Poplar Drive
Middlewich
Cheshire
CW10 0AG
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressReid Services (Cheshire) Ltd
390 High Street
Winsford
Cheshire
CW7 2DP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
8 December 2004Application for striking-off (1 page)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
8 November 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
21 June 2004Return made up to 05/04/04; full list of members (6 pages)
16 June 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
4 June 2003Return made up to 05/04/03; full list of members (6 pages)
10 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
7 May 2002Return made up to 05/04/02; full list of members (6 pages)
26 April 2001Director resigned (1 page)
26 April 2001Registered office changed on 26/04/01 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned (1 page)
5 April 2001Incorporation (10 pages)