Company NameMacDonald Technical Support Ltd
Company StatusDissolved
Company Number09129914
CategoryPrivate Limited Company
Incorporation Date14 July 2014(9 years, 9 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Kerrie MacDonald
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2014(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameMr Norman MacDonald
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
18 August 2020Application to strike the company off the register (4 pages)
15 January 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
29 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
17 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
6 February 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
5 February 2018Director's details changed for Mr Norman Macdonald on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Mrs Kerrie Macdonald on 5 February 2018 (2 pages)
2 January 2018Registered office address changed from Royal Oak Chambers 22 Village Road Higher Bebington Wirral Cheshire CH63 8PT to 1 Mortimer Street Birkenhead Merseyside CH41 5EU on 2 January 2018 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Notification of Norman Macdonald as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Notification of Norman Macdonald as a person with significant control on 6 April 2016 (2 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 2
(36 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 2
(36 pages)