Company NameMcDermott Publishing Limited
Company StatusDissolved
Company Number02855474
CategoryPrivate Limited Company
Incorporation Date21 September 1993(30 years, 7 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameDonna Rachel McDermott
NationalityBritish
StatusClosed
Appointed21 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 The Green
Kings Norton
Birmingham
B38 8SD
Director NameMrs Donna Rachel McDermott
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(16 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 24 January 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 The Green
Kings Norton
Birmingham
B38 8SD
Director NameMr Robert James Hitchenor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(16 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 24 January 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 The Green
Kings Norton
Birmingham
B38 8SD
Director NameLawrence Thomas McDermott
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressOld Castle
Castle Road
Studley
Warwickshire
B80 7AB
Director NameSteven Tolley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(6 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 July 2000)
RoleOperations Director
Correspondence Address32 Fairford Close
Church Hill
Redditch
Worcestershire
B98 9LU
Director NameMaria Elizabeth Hodgetts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(16 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Green
Kings Norton
Birmingham
B38 8SD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitemcdermottpublishing.com
Telephone0121 4513037
Telephone regionBirmingham

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Donna Mcdermott
75.00%
Ordinary
25 at £1Maria Hodgetts
25.00%
Ordinary

Financials

Year2014
Net Worth£94,067
Cash£91,851
Current Liabilities£163,849

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 April 1994Delivered on: 28 April 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
20 September 2016Director's details changed for Mrs Donna Rachel Mcdermott on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Maria Elizabeth Hodgetts on 19 September 2016 (2 pages)
19 September 2016Registered office address changed from 2 the Green Kingsnorton Birmingham B38 8SD to 2 the Green Kings Norton Birmingham B38 8SD on 19 September 2016 (1 page)
19 September 2016Secretary's details changed for Donna Rachel Mcdermott on 19 September 2016 (1 page)
19 September 2016Director's details changed for Mr Robert James Hitchenor on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Mrs Donna Rachel Mcdermott on 19 September 2016 (2 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Director's details changed for Maria Elizabeth Hodgetts on 30 September 2015 (2 pages)
14 October 2015Secretary's details changed for Donna Rachel Mcdermott on 30 September 2015 (1 page)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Director's details changed for Mrs Donna Rachel Mcdermott on 30 September 2015 (2 pages)
14 October 2015Director's details changed for Mr Robert James Hitchenor on 30 September 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
10 October 2014Director's details changed for Mrs Donna Rachel Mcdermott on 9 October 2014 (2 pages)
10 October 2014Director's details changed for Mrs Donna Rachel Mcdermott on 9 October 2014 (2 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(6 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 September 2012Termination of appointment of Lawrence Mcdermott as a director (1 page)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(4 pages)
19 April 2010Appointment of Maria Elizabeth Hodgetts as a director (3 pages)
19 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(4 pages)
19 April 2010Appointment of Robert James Hitchenor as a director (3 pages)
23 February 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
15 December 2009Appointment of Donna Rachel Mcdermott as a director (3 pages)
30 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 September 2009Return made up to 21/09/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 October 2008Return made up to 21/09/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 October 2007Return made up to 21/09/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 October 2006Return made up to 21/09/06; full list of members (6 pages)
12 December 2005Accounts for a small company made up to 30 September 2005 (6 pages)
12 October 2005Return made up to 21/09/05; full list of members (6 pages)
2 December 2004Accounts for a small company made up to 30 September 2004 (6 pages)
8 October 2004Return made up to 21/09/04; full list of members (6 pages)
17 December 2003Accounts for a small company made up to 30 September 2003 (6 pages)
4 October 2003Return made up to 21/09/03; full list of members (6 pages)
8 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
15 October 2002Return made up to 21/09/02; full list of members (6 pages)
18 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
27 September 2001Return made up to 21/09/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
11 October 2000Return made up to 21/09/00; full list of members (6 pages)
10 July 2000Director resigned (1 page)
4 March 2000New director appointed (2 pages)
24 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
6 October 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 October 1998Return made up to 21/09/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 November 1997Return made up to 21/09/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 November 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
14 November 1995Return made up to 21/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)