Company NameIAN M McCormick Ltd
Company StatusDissolved
Company Number06156425
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameCrest Psc 2484 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan McCormick
Date of BirthMay 1981 (Born 43 years ago)
NationalityAustralian
StatusClosed
Appointed14 March 2007(1 day after company formation)
Appointment Duration3 years, 5 months (closed 17 August 2010)
RoleCivil Engineer
Correspondence Address46b, Warlock Road
Maida Hill
London
W9 3LW
Secretary NameTamara Jane Bladen
NationalityBritish
StatusClosed
Appointed27 July 2007(4 months, 2 weeks after company formation)
Appointment Duration3 years (closed 17 August 2010)
RoleCompany Director
Correspondence Address46b, Warlock Road
Maida Hill
London
W9 3LW
Director NameCrest Plus Formations Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence AddressYorke Chambers
Streets, Royston Road
Baldock
Hertfordshire
SG7 6NW
Secretary NameForemans Company Services Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence AddressOffice Village
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales

Location

Registered Address56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
25 March 2009Return made up to 13/03/09; full list of members (3 pages)
25 March 2009Return made up to 13/03/09; full list of members (3 pages)
11 March 2009Secretary's Change of Particulars / tamara bladen / 31/12/2008 / HouseName/Number was: flat 8, now: 46B,; Street was: daphne court, now: warlock road; Area was: 56 fitzjohn avenue, now: maida hill; Post Town was: hampstead, now: london; Region was: london, now: ; Post Code was: NW3 5LT, now: W9 3LW (1 page)
11 March 2009Director's Change of Particulars / ian mccormick / 31/12/2008 / HouseName/Number was: flat 8, now: 46B,; Street was: daphne court 56 fitzjohns avenue, now: warlock road; Area was: hampstead, now: maida hill; Post Code was: NW3 5LT, now: W9 3LW; Country was: , now: united kingdom (1 page)
11 March 2009Secretary's change of particulars / tamara bladen / 31/12/2008 (1 page)
11 March 2009Director's change of particulars / ian mccormick / 31/12/2008 (1 page)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2008Return made up to 13/03/08; full list of members (3 pages)
9 April 2008Return made up to 13/03/08; full list of members (3 pages)
25 March 2008Director's Change of Particulars / ian mccormicle / 12/03/2008 / HouseName/Number was: , now: flat 8; Street was: 741 finchley road, now: daphne court 56 fitzjohns avenue; Area was: childs hill, now: hampstead; Post Code was: NW11 8OL, now: NW3 5LT (1 page)
25 March 2008Director's change of particulars / ian mccormicle / 12/03/2008 (1 page)
19 March 2008Secretary's Change of Particulars / tamara bladen / 12/03/2008 / HouseName/Number was: , now: flat 8; Street was: 741 finchley road, now: daphne court; Area was: childshill, now: 56 fitzjohn avenue; Post Town was: london, now: hampstead; Region was: , now: london; Post Code was: NW11 8DL, now: NW3 5LT; Country was: , now: united kingdom (1 page)
19 March 2008Secretary's change of particulars / tamara bladen / 12/03/2008 (1 page)
22 August 2007New secretary appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Registered office changed on 16/08/07 from: office village chester business park chester cheshire CH4 9QP (1 page)
16 August 2007Registered office changed on 16/08/07 from: office village chester business park chester cheshire CH4 9QP (1 page)
12 July 2007Memorandum and Articles of Association (12 pages)
12 July 2007Memorandum and Articles of Association (12 pages)
5 July 2007Company name changed crest psc 2484 LIMITED\certificate issued on 05/07/07 (2 pages)
5 July 2007Company name changed crest psc 2484 LIMITED\certificate issued on 05/07/07 (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
13 March 2007Incorporation (16 pages)
13 March 2007Incorporation (16 pages)