Company NameDennis McLaughlin Limited
Company StatusDissolved
Company Number04518146
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Dennis Francis McLaughlin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed23 August 2002(same day as company formation)
RolePlasterer
Country of ResidenceEngland
Correspondence Address29 Francis Road
Irlam
Manchester
Lancashire
M44 6AX
Secretary NameChristine McLaughlin
NationalityBritish
StatusClosed
Appointed23 August 2002(same day as company formation)
RoleNursery Nurse
Correspondence Address29 Francis Road
Irlam
Manchester
Lancashire
M44 6AX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedennismclaughlin.com

Location

Registered Address29 Francis Road
Irlam
Manchester
M44 6AX
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester

Shareholders

1 at £1Dennis Francis Mclaughlin
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,045
Cash£11,523
Current Liabilities£18,455

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
5 November 2015Director's details changed for Dennis Francis Mclaughlin on 5 November 2015 (2 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Director's details changed for Dennis Francis Mclaughlin on 5 November 2015 (2 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 November 2008Return made up to 30/10/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 October 2007Return made up to 30/10/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 October 2006Return made up to 04/10/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 October 2005Return made up to 23/08/05; full list of members (2 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 August 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 September 2003Return made up to 23/08/03; full list of members (6 pages)
26 November 2002Registered office changed on 26/11/02 from: 69 flixton road urmston manchester M41 5AN (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002New director appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Secretary resigned (1 page)
23 August 2002Incorporation (16 pages)