Company NameMcCaulder Management Services Limited
Company StatusDissolved
Company Number05436387
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)
Dissolution Date27 December 2011 (12 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

Director NameMr Adam Russell Goodwin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address5 Eden Close
Wilmslow
Cheshire
SK9 6BG
Director NameBen McCaulder
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleHuman Factors Consultant
Country of ResidenceEngland
Correspondence Address1 Templeton Drive
Fearnhead
Warrington
WA2 0WR
Director NameMrs Lisa Joanne McCaulder
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleHealth & Safety Consultant
Country of ResidenceEngland
Correspondence Address1 Templeton Drive
Fearnhead
Warrington
WA2 0WR
Secretary NameMr Adam Russell Goodwin
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eden Close
Wilmslow
Cheshire
SK9 6BG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 109 - 110 Lovell House
Birch Wood Park
Warrington
Cheshire
WA3 6FW
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Financials

Year2014
Net Worth£86,090
Cash£73,737
Current Liabilities£35,718

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
8 September 2011Application to strike the company off the register (3 pages)
8 September 2011Application to strike the company off the register (3 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Statement of capital on 7 June 2011
  • GBP 117
(4 pages)
7 June 2011Statement of capital on 7 June 2011
  • GBP 117
(4 pages)
7 June 2011Statement of capital on 7 June 2011
  • GBP 117
(4 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
30 March 2011Solvency Statement dated 14/02/11 (1 page)
30 March 2011Resolutions
  • RES13 ‐ Transfer share prem a/c to distributable reserves. 14/02/2011
(2 pages)
30 March 2011Resolutions
  • RES13 ‐ Transfer share prem a/c to distributable reserves. 14/02/2011
(2 pages)
30 March 2011Solvency statement dated 14/02/11 (1 page)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 May 2010Director's details changed for Lisa Joanne Mccaulder on 26 April 2010 (2 pages)
12 May 2010Director's details changed for Ben Mccaulder on 26 April 2010 (2 pages)
12 May 2010Director's details changed for Ben Mccaulder on 26 April 2010 (2 pages)
12 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Lisa Joanne Mccaulder on 26 April 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 October 2009Registered office address changed from 1 Templeton Drive Fearnhead Warrington Cheshire WA2 0WR Uk on 22 October 2009 (2 pages)
22 October 2009Registered office address changed from 1 Templeton Drive Fearnhead Warrington Cheshire WA2 0WR Uk on 22 October 2009 (2 pages)
26 May 2009Registered office changed on 26/05/2009 from 4 parkway wilmslow cheshire SK9 1LS (1 page)
26 May 2009Registered office changed on 26/05/2009 from 4 parkway wilmslow cheshire SK9 1LS (1 page)
26 May 2009Return made up to 26/04/09; full list of members (4 pages)
26 May 2009Location of debenture register (1 page)
26 May 2009Return made up to 26/04/09; full list of members (4 pages)
26 May 2009Location of debenture register (1 page)
26 May 2009Location of register of members (1 page)
26 May 2009Location of register of members (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 May 2008Return made up to 26/04/08; full list of members (4 pages)
14 May 2008Return made up to 26/04/08; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 May 2007Return made up to 26/04/07; full list of members (3 pages)
11 May 2007Return made up to 26/04/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 May 2006Return made up to 26/04/06; full list of members
  • 363(287) ‐ Registered office changed on 15/05/06
(7 pages)
15 May 2006Return made up to 26/04/06; full list of members (7 pages)
21 April 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
21 April 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
23 November 2005Ad 01/06/05--------- £ si 12@1=12 £ ic 105/117 (1 page)
23 November 2005Ad 01/06/05--------- £ si 12@1=12 £ ic 105/117 (1 page)
17 November 2005Ad 01/11/05--------- £ si 35@1=35 £ ic 70/105 (1 page)
17 November 2005Ad 01/11/05--------- £ si 35@1=35 £ ic 70/105 (1 page)
17 November 2005Ad 01/06/05--------- £ si 69@1=69 £ ic 1/70 (1 page)
17 November 2005Ad 01/06/05--------- £ si 69@1=69 £ ic 1/70 (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Secretary resigned (1 page)
26 April 2005Incorporation (17 pages)
26 April 2005Incorporation (17 pages)