Kings Norton
Birmingham
B38 8SD
Director Name | Mrs Donna Rachel McDermott |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2009(16 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 24 January 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 The Green Kings Norton Birmingham B38 8SD |
Director Name | Mr Robert James Hitchenor |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(16 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 24 January 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 The Green Kings Norton Birmingham B38 8SD |
Director Name | Lawrence Thomas McDermott |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Old Castle Castle Road Studley Warwickshire B80 7AB |
Director Name | Steven Tolley |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 July 2000) |
Role | Operations Director |
Correspondence Address | 32 Fairford Close Church Hill Redditch Worcestershire B98 9LU |
Director Name | Maria Elizabeth Hodgetts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Green Kings Norton Birmingham B38 8SD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | mcdermottpublishing.com |
---|---|
Telephone | 0121 4513037 |
Telephone region | Birmingham |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
75 at £1 | Donna Mcdermott 75.00% Ordinary |
---|---|
25 at £1 | Maria Hodgetts 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,067 |
Cash | £91,851 |
Current Liabilities | £163,849 |
Latest Accounts | 31 March 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 April 1994 | Delivered 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 |
---|
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
---|---|
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
20 September 2016 | Director's details changed for Mrs Donna Rachel Mcdermott on 19 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Maria Elizabeth Hodgetts on 19 September 2016 (2 pages) |
19 September 2016 | Registered 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 2016 | Secretary's details changed for Donna Rachel Mcdermott on 19 September 2016 (1 page) |
19 September 2016 | Director's details changed for Mr Robert James Hitchenor on 19 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Mrs Donna Rachel Mcdermott on 19 September 2016 (2 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Maria Elizabeth Hodgetts on 30 September 2015 (2 pages) |
14 October 2015 | Secretary's details changed for Donna Rachel Mcdermott on 30 September 2015 (1 page) |
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Mrs Donna Rachel Mcdermott on 30 September 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr Robert James Hitchenor on 30 September 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for Mrs Donna Rachel Mcdermott on 9 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mrs Donna Rachel Mcdermott on 9 October 2014 (2 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 September 2012 | Termination of appointment of Lawrence Mcdermott as a director (1 page) |
26 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
19 April 2010 | Appointment of Maria Elizabeth Hodgetts as a director (3 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
19 April 2010 | Appointment of Robert James Hitchenor as a director (3 pages) |
23 February 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
15 December 2009 | Appointment of Donna Rachel Mcdermott as a director (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
12 December 2005 | Accounts for a small company made up to 30 September 2005 (6 pages) |
12 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
2 December 2004 | Accounts for a small company made up to 30 September 2004 (6 pages) |
8 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
17 December 2003 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
8 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
15 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
18 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
27 September 2001 | Return made up to 21/09/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
11 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
10 July 2000 | Director resigned (1 page) |
4 March 2000 | New director appointed (2 pages) |
24 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 October 1999 | Return made up to 21/09/99; full list of members
|
1 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 October 1998 | Return made up to 21/09/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
26 November 1997 | Return made up to 21/09/97; no change of members (4 pages) |
12 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 November 1996 | Return made up to 21/09/96; full list of members
|
5 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
14 November 1995 | Return made up to 21/09/95; no change of members
|