Company NameJohn P. McKenna & Son Limited
DirectorJohn Patrick McKenna
Company StatusDissolved
Company Number02815666
CategoryPrivate Limited Company
Incorporation Date6 May 1993(30 years, 12 months ago)
Previous NameChamber Publishing Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameJohn Patrick McKenna
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1993(same day as company formation)
RoleManager
Correspondence AddressPenylan Mill Farm
Oswestry
Shropshire
SY10 9AF
Wales
Secretary NamePatrick Joseph McKenna
NationalityBritish
StatusCurrent
Appointed03 October 1994(1 year, 5 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressFlat 27
Princes Gardens Highfield Street
Liverpool
L3 6LQ
Secretary NameJosephine Boyce
NationalityBritish
StatusResigned
Appointed06 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address67 Bellamy Road
Walton
Liverpool
Merseyside
L4 3SB
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressCentury House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£27,795
Cash£1,999
Current Liabilities£265,835

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 April 2003Dissolved (1 page)
8 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
8 January 2003Liquidators statement of receipts and payments (5 pages)
20 November 2002Liquidators statement of receipts and payments (5 pages)
23 May 2002Liquidators statement of receipts and payments (5 pages)
20 November 2001Liquidators statement of receipts and payments (5 pages)
22 May 2001Liquidators statement of receipts and payments (5 pages)
24 November 2000Liquidators statement of receipts and payments (5 pages)
24 November 1999Appointment of a voluntary liquidator (1 page)
24 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 1999Statement of affairs (5 pages)
28 October 1999Registered office changed on 28/10/99 from: unit D77 brunswick small business centre brunswick dock liverpool L3 4BD (1 page)
19 May 1999Return made up to 06/05/99; no change of members (4 pages)
21 July 1998Return made up to 06/05/98; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
21 May 1997Return made up to 06/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
6 June 1996Return made up to 06/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 May 1995Return made up to 06/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)