Company NameMcArthur Electrical & Data Limited
Company StatusDissolved
Company Number05436328
CategoryPrivate Limited Company
Incorporation Date26 April 2005(18 years, 11 months ago)
Dissolution Date21 May 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew McArthur
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address93 Hawthorn Street
Wilmslow
Cheshire
SK9 5EJ
Secretary NameMrs Kay McArthur
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Hawthorn Street
Wilmslow
Cheshire
SK9 5EJ

Location

Registered Address93 Hawthorn Street
Wilmslow
Cheshire
SK9 5EJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew Mcarthur
50.00%
Ordinary
1 at £1K. Mcarthur
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,190
Cash£94
Current Liabilities£8,353

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013Application to strike the company off the register (3 pages)
29 January 2013Application to strike the company off the register (3 pages)
26 July 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 2
(4 pages)
26 July 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 2
(4 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 June 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2
(3 pages)
9 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Andrew Mcarthur on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Andrew Mcarthur on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Andrew Mcarthur on 1 January 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
25 September 2009Registered office changed on 25/09/2009 from alpha house 4 greek street stockport cheshire SK3 8AB (2 pages)
25 September 2009Registered office changed on 25/09/2009 from alpha house 4 greek street stockport cheshire SK3 8AB (2 pages)
15 May 2009Secretary's change of particulars / karen mcarthur / 26/04/2009 (1 page)
15 May 2009Secretary's Change of Particulars / karen mcarthur / 26/04/2009 / Forename was: karen, now: kay (1 page)
15 May 2009Return made up to 26/04/09; full list of members (3 pages)
15 May 2009Return made up to 26/04/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 February 2009Registered office changed on 25/02/2009 from c/o elliott goldman LTD 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 February 2009Registered office changed on 25/02/2009 from c/o elliott goldman LTD 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page)
4 September 2008Return made up to 26/04/08; full list of members (3 pages)
4 September 2008Return made up to 26/04/08; full list of members (3 pages)
3 September 2008Secretary's change of particulars / kay mulvey / 20/04/2008 (1 page)
3 September 2008Secretary's Change of Particulars / kay mulvey / 20/04/2008 / Title was: , now: mrs; Forename was: kay, now: karen; Surname was: mulvey, now: mcarthur; HouseName/Number was: , now: 93; Street was: 93 hawthorn street, now: hawthorn street (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 June 2007Secretary's particulars changed (1 page)
20 June 2007Return made up to 26/04/07; full list of members (2 pages)
20 June 2007Secretary's particulars changed (1 page)
20 June 2007Return made up to 26/04/07; full list of members (2 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
1 June 2006Return made up to 26/04/06; full list of members (6 pages)
1 June 2006Return made up to 26/04/06; full list of members (6 pages)
18 August 2005Registered office changed on 18/08/05 from: c/o goldman & co, 1 millbank house, riverbank house wilmslow cheshire SK9 1BJ (1 page)
18 August 2005Registered office changed on 18/08/05 from: c/o goldman & co, 1 millbank house, riverbank house wilmslow cheshire SK9 1BJ (1 page)
17 June 2005Secretary's particulars changed (1 page)
17 June 2005Secretary's particulars changed (1 page)
26 April 2005Incorporation (9 pages)
26 April 2005Incorporation (9 pages)