Company NameMcGoff & Byrne Design & Build Limited
Company StatusActive
Company Number02640719
CategoryPrivate Limited Company
Incorporation Date27 August 1991(32 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Andrew McGoff
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2023(31 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
Director NameMr David John Paul McGoff
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2023(31 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
Director NameMr Declan Thomas McGoff
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2023(31 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
Director NameJames Patrick McGoff
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarramore
2 York Drive
Bowdon
Cheshire
WA14 3HF
Director NameEthna McGoff
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed27 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
Secretary NameEthna McGoff
NationalityIrish
StatusResigned
Appointed27 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
Director NameMr James Matthew McGoff
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(21 years after company formation)
Appointment Duration10 years, 8 months (resigned 09 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed27 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitemcgoffandbyrne.co.uk
Email address[email protected]
Telephone0161 9272940
Telephone regionManchester

Location

Registered Address1 St. Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

401 at £1Ethna Mcgoff
40.02%
Ordinary
401 at £1Executors Of James Patrick Mcgoff
40.02%
Ordinary
50 at £1Christopher Andrew Mcgoff
4.99%
Ordinary
50 at £1David John Paul Mcgoff
4.99%
Ordinary
50 at £1Declan Thomas Mcgoff
4.99%
Ordinary
50 at £1James Matthew Mcgoff
4.99%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
1 September 2016Registered office address changed from Mayfield House, Lyon Road Broadheath Altrincham Cheshire WA14 5EX to Mayfield House Lyon Road, Atlantic Street Broadheath Altrincham WA14 5EF on 1 September 2016 (1 page)
16 December 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,002
(6 pages)
14 December 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
8 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,002
(6 pages)
5 September 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
20 November 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
20 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,002
(6 pages)
3 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 October 2012Director's details changed for Ethna Mcgoff on 27 August 2012 (2 pages)
3 October 2012Secretary's details changed for Ethna Mcgoff on 27 August 2012 (2 pages)
3 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
20 September 2012Appointment of Mr James Matthew Mcgoff as a director (3 pages)
14 October 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
12 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
10 October 2011Termination of appointment of James Mcgoff as a director (1 page)
3 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
29 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
4 March 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
9 September 2009Return made up to 27/08/09; full list of members (5 pages)
20 April 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
9 April 2009Return made up to 27/08/08; full list of members (5 pages)
24 September 2007Return made up to 27/08/07; full list of members (4 pages)
2 November 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
31 August 2006Return made up to 27/08/06; full list of members (4 pages)
3 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
15 September 2005Return made up to 27/08/05; full list of members (4 pages)
26 August 2005Registered office changed on 26/08/05 from: mayfield house danefield ind estate danefield road sale manchester M33 1BP (1 page)
6 July 2005Accounts for a dormant company made up to 30 August 2004 (2 pages)
9 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 July 2004Accounts for a dormant company made up to 30 August 2003 (1 page)
26 August 2003Return made up to 27/08/03; full list of members (8 pages)
30 July 2003Accounts for a dormant company made up to 30 August 2002 (1 page)
30 September 2002Return made up to 27/08/02; full list of members (8 pages)
24 September 2001Accounts for a dormant company made up to 30 August 2001 (2 pages)
24 September 2001Return made up to 27/08/01; full list of members (7 pages)
26 September 2000Return made up to 27/08/00; full list of members (7 pages)
15 September 2000Accounts for a dormant company made up to 30 August 2000 (1 page)
25 April 2000Accounts for a dormant company made up to 30 August 1999 (1 page)
18 October 1999Return made up to 27/08/99; full list of members (6 pages)
9 September 1998Accounts for a dormant company made up to 30 August 1998 (1 page)
9 September 1998Return made up to 27/08/98; no change of members (6 pages)
17 July 1998Accounts for a dormant company made up to 30 August 1997 (1 page)
1 December 1997Return made up to 27/08/97; no change of members (4 pages)
22 October 1996Return made up to 27/08/96; full list of members (6 pages)
30 September 1996Accounts for a dormant company made up to 30 August 1996 (1 page)
20 November 1995Return made up to 27/08/95; full list of members (6 pages)
4 October 1995Accounts for a dormant company made up to 30 August 1995 (1 page)
12 December 1991Ad 01/11/91--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
27 August 1991Incorporation (17 pages)