Company NameP.J. McManamon & Son Limited
Company StatusDissolved
Company Number04814115
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)
Dissolution Date2 January 2024 (3 months, 2 weeks ago)
Previous NameMcManamon Construction Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Patrick McManamon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(3 weeks, 5 days after company formation)
Appointment Duration20 years, 5 months (closed 02 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbots Quay, Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Patrick Joseph McManamon
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed23 July 2003(3 weeks, 5 days after company formation)
Appointment Duration20 years, 5 months (closed 02 January 2024)
RoleConstruction Industry Consulta
Country of ResidenceEngland
Correspondence Address1 Abbots Quay, Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Secretary NameMr Patrick Joseph McManamon
NationalityIrish
StatusClosed
Appointed23 July 2003(3 weeks, 5 days after company formation)
Appointment Duration20 years, 5 months (closed 02 January 2024)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address1 Abbots Quay, Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NamePriory Business Services Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales
Secretary NamePriory Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales

Location

Registered Address1 Abbots Quay, Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

11 December 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
1 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
29 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
7 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
7 July 2017Notification of Patrick Mcmanamon as a person with significant control on 1 July 2016 (2 pages)
7 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
7 July 2017Notification of Patrick Mcmanamon as a person with significant control on 1 July 2016 (2 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
1 December 2014Director's details changed for Martin Patrick Mcmanamon on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Patrick Joseph Mcmanamon on 1 December 2014 (2 pages)
1 December 2014Secretary's details changed for Patrick Joseph Mcmanamon on 1 December 2014 (1 page)
1 December 2014Secretary's details changed for Patrick Joseph Mcmanamon on 1 December 2014 (1 page)
1 December 2014Director's details changed for Martin Patrick Mcmanamon on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Patrick Joseph Mcmanamon on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Patrick Joseph Mcmanamon on 1 December 2014 (2 pages)
1 December 2014Secretary's details changed for Patrick Joseph Mcmanamon on 1 December 2014 (1 page)
1 December 2014Director's details changed for Martin Patrick Mcmanamon on 1 December 2014 (2 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
15 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
7 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
13 July 2010Director's details changed for Patrick Joseph Mcmanamon on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Martin Patrick Mcmanamon on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Patrick Joseph Mcmanamon on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Patrick Joseph Mcmanamon on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Martin Patrick Mcmanamon on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Martin Patrick Mcmanamon on 1 October 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 July 2009Return made up to 27/06/09; full list of members (3 pages)
16 July 2009Return made up to 27/06/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 August 2006Return made up to 27/06/06; full list of members (2 pages)
2 August 2006Return made up to 27/06/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
13 July 2005Return made up to 27/06/05; full list of members (2 pages)
13 July 2005Return made up to 27/06/05; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
30 December 2004Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page)
30 December 2004Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page)
30 September 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004New director appointed (2 pages)
23 July 2003Company name changed mcmanamon construction LIMITED\certificate issued on 23/07/03 (2 pages)
23 July 2003Company name changed mcmanamon construction LIMITED\certificate issued on 23/07/03 (2 pages)
27 June 2003Incorporation (13 pages)
27 June 2003Incorporation (13 pages)