Company NameMcNeil Concrete Products Limited
Company StatusDissolved
Company Number00579432
CategoryPrivate Limited Company
Incorporation Date5 March 1957(67 years, 2 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Ian McNeil
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(34 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 27 May 2003)
RoleCompany Director
Correspondence AddressBrown House Farm
Knutsford Road
Mobberley
Cheshire
WA16 7BE
Secretary NameMrs Gillian McNeil
NationalityBritish
StatusClosed
Appointed01 October 1991(34 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 27 May 2003)
RoleCompany Director
Correspondence AddressBrown House Farm
Knutsford Road
Mobberley
Cheshire
WA16 9BE

Location

Registered Address480 Chester Road
Old Trafford
Manchester
M16 9HE
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£201,587
Cash£59,642
Current Liabilities£47,088

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2002Application for striking-off (1 page)
4 December 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
8 November 2001Return made up to 01/10/01; full list of members (6 pages)
7 December 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 October 1999Return made up to 01/10/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 October 1998Return made up to 01/10/98; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
7 November 1997Return made up to 01/10/97; full list of members (6 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (9 pages)
14 November 1996Return made up to 01/10/96; no change of members (4 pages)
2 September 1996Full accounts made up to 31 March 1996 (14 pages)
10 November 1995Return made up to 01/10/95; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)