Company NameT.D McDonough Limited
Company StatusDissolved
Company Number03441654
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Timothy Damian McDonough
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(same day as company formation)
RoleEngineering Designer
Correspondence Address33 Butterstile Close
Prestwich
Manchester
Lancashire
M25 9PH
Secretary NameRebecca Elizabeth McDonough
NationalityBritish
StatusClosed
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Butterstile Close
Prestwich
Manchester
Lancashire
M25 9PH
Director NameRebecca Elizabeth McDonough
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(1 year after company formation)
Appointment Duration2 years (closed 17 October 2000)
RoleSecretary
Correspondence Address33 Butterstile Close
Prestwich
Manchester
Lancashire
M25 9PH
Director NameAmanda Jean Litherland
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 Market Street
Newton-Le-Willows
Earlstown
WA12 9DD
Secretary NameAndrew Joseph
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 Market Street
Newton Le Willows
Merseyside
WA12 9DD

Location

Registered AddressC/O Brierley Coleman & Company
3b Portland Chambers
131/133 Portland Street
Manchester
M1 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2000Full accounts made up to 30 September 1999 (9 pages)
27 June 2000First Gazette notice for voluntary strike-off (1 page)
16 May 2000Application for striking-off (1 page)
13 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1999Full accounts made up to 30 September 1998 (7 pages)
24 January 1999Registered office changed on 24/01/99 from: brierley coleman & co 11 peter street manchester M2 5QR (1 page)
2 December 1998New director appointed (2 pages)
8 October 1998Return made up to 29/09/98; full list of members (6 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Secretary resigned (1 page)
8 October 1997Ad 29/09/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 October 1997Registered office changed on 08/10/97 from: 125 market street newton le willows merseyside WA12 9DD (1 page)
29 September 1997Incorporation (14 pages)