Company NameMcMahon Electrical Contractors Limited
Company StatusDissolved
Company Number03703521
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Dissolution Date24 January 2014 (10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul McMahon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address1 The Brambles
Burtonwood
Warrington
Cheshire
WA5 4AN
Director NameMrs Clare Caroline McMahon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 The Brambles
Burtonwood
Warrington
Cheshire
WA5 4AN
Secretary NameMrs Clare Caroline McMahon
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 The Brambles
Burtonwood
Warrington
Cheshire
WA5 4AN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wilmslow Road Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

1 at 1Ms Clare Caroline Mcmahon
50.00%
Ordinary
1 at 1Paul Mcmahon
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,454
Cash£39
Current Liabilities£143,507

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2014Final Gazette dissolved following liquidation (1 page)
24 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2014Final Gazette dissolved following liquidation (1 page)
24 October 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
24 October 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
11 June 2013Liquidators' statement of receipts and payments to 19 May 2013 (13 pages)
11 June 2013Liquidators' statement of receipts and payments to 19 May 2013 (13 pages)
11 June 2013Liquidators statement of receipts and payments to 19 May 2013 (13 pages)
1 June 2012Liquidators statement of receipts and payments to 19 May 2012 (12 pages)
1 June 2012Liquidators' statement of receipts and payments to 19 May 2012 (12 pages)
1 June 2012Liquidators' statement of receipts and payments to 19 May 2012 (12 pages)
31 May 2011Liquidators' statement of receipts and payments to 19 May 2011 (11 pages)
31 May 2011Liquidators' statement of receipts and payments to 19 May 2011 (11 pages)
31 May 2011Liquidators statement of receipts and payments to 19 May 2011 (11 pages)
25 May 2010Appointment of a voluntary liquidator (1 page)
25 May 2010Appointment of a voluntary liquidator (1 page)
25 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2010Statement of affairs with form 4.19 (6 pages)
25 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-20
(1 page)
25 May 2010Statement of affairs with form 4.19 (6 pages)
12 May 2010Registered office address changed from 234 Manchester Road Warrington Cheshire WA1 3BD on 12 May 2010 (2 pages)
12 May 2010Registered office address changed from 234 Manchester Road Warrington Cheshire WA1 3BD on 12 May 2010 (2 pages)
31 March 2010Termination of appointment of Clare Mcmahon as a director (1 page)
31 March 2010Termination of appointment of Clare Mcmahon as a director (1 page)
31 March 2010Termination of appointment of Clare Mcmahon as a secretary (1 page)
31 March 2010Termination of appointment of Clare Mcmahon as a secretary (1 page)
5 February 2010Director's details changed for Clare Caroline Mcmahon on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Clare Caroline Mcmahon on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Clare Caroline Mcmahon on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Mcmahon on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Mcmahon on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Mcmahon on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 2
(5 pages)
5 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 2
(5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 February 2009Return made up to 28/01/09; full list of members (4 pages)
19 February 2009Return made up to 28/01/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 February 2008Return made up to 28/01/08; full list of members (2 pages)
13 February 2008Return made up to 28/01/08; full list of members (2 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2007Return made up to 28/01/07; full list of members (2 pages)
12 February 2007Return made up to 28/01/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 February 2006Return made up to 28/01/06; full list of members (7 pages)
24 February 2006Return made up to 28/01/06; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 February 2005Return made up to 28/01/05; full list of members (7 pages)
23 February 2005Return made up to 28/01/05; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 February 2004Return made up to 28/01/04; full list of members (7 pages)
11 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 April 2003Registered office changed on 16/04/03 from: 79 hillock lane woolston warrington cheshire WA1 4PF (1 page)
16 April 2003Registered office changed on 16/04/03 from: 79 hillock lane woolston warrington cheshire WA1 4PF (1 page)
14 February 2003Return made up to 28/01/03; full list of members (7 pages)
14 February 2003Return made up to 28/01/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Registered office changed on 06/02/03 from: c/o carty mcnevin & co 234 manchester road warrington cheshire WA1 3BD (1 page)
6 February 2003Registered office changed on 06/02/03 from: c/o carty mcnevin & co 234 manchester road warrington cheshire WA1 3BD (1 page)
3 January 2003Return made up to 28/01/02; full list of members (7 pages)
3 January 2003Return made up to 28/01/02; full list of members (7 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 July 2001Return made up to 28/01/01; full list of members (6 pages)
9 July 2001Return made up to 28/01/01; full list of members (6 pages)
10 October 2000Compulsory strike-off action has been discontinued (1 page)
10 October 2000Compulsory strike-off action has been discontinued (1 page)
4 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
16 November 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
16 November 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
6 July 1999Secretary's particulars changed;director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
6 July 1999Secretary's particulars changed;director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
28 January 1999Incorporation (20 pages)
28 January 1999Incorporation (20 pages)