Company NameMcDermotts C.S.S. Limited
Company StatusDissolved
Company Number08057967
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01621Farm animal boarding and care

Directors

Director NameMrs Sheila Mary Lightbound
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Easthampstead Road
Wokingham
Berkshire
RG11 2JB
Director NameMrs Eunice Mary McDermott
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Forest Road
Meols
Wirral
Merseyside
CH47 6AS
Wales
Director NameMr John Gordon McDermott
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Forest Road
Meols
Wirral
Merseyside
CH47 6AS
Wales
Director NameMr William Arthur McDermott
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ashford Road
Meols
Wirral
Merseyside
CH47 5AN
Wales

Location

Registered AddressFornalls Green Lane
Meols
Wirral
Merseyside
CH47 9RL
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
24 December 2013Application to strike the company off the register (3 pages)
24 December 2013Application to strike the company off the register (3 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
24 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 4
(6 pages)
24 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 4
(6 pages)
24 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 4
(6 pages)
20 November 2012Current accounting period shortened from 31 May 2013 to 5 April 2013 (3 pages)
20 November 2012Current accounting period shortened from 31 May 2013 to 5 April 2013 (3 pages)
20 November 2012Current accounting period shortened from 31 May 2013 to 5 April 2013 (3 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)