Company NameMcVeigh Architectural Cladding Limited
Company StatusDissolved
Company Number04625946
CategoryPrivate Limited Company
Incorporation Date30 December 2002(21 years, 4 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)
Previous NameSpeed 9461 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr James Donald McVeigh
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(3 weeks, 4 days after company formation)
Appointment Duration9 years, 10 months (closed 11 December 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhills
Turf Lea
Marple Ridge
SK6 7EZ
Secretary NameMr Malcolm McVeigh
NationalityBritish
StatusClosed
Appointed24 January 2003(3 weeks, 4 days after company formation)
Appointment Duration9 years, 10 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2b East Tame Business Park
Rexcine Way, Off Talbot Road
Newton Hyde
Cheshire
SK14 4GX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 2b East Tame Business Park
Rexcine Way, Off Talbot Road
Newton Hyde
Cheshire
SK14 4GX
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Shareholders

50 at £1James Donald Mcveigh
50.00%
Ordinary
50 at £1Malcolm Mcveigh
50.00%
Ordinary

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 100
(3 pages)
15 March 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 100
(3 pages)
31 March 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
31 March 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
30 March 2011Secretary's details changed for Mr Malcolm Mcveigh on 29 December 2010 (1 page)
30 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
30 March 2011Secretary's details changed for Mr Malcolm Mcveigh on 29 December 2010 (1 page)
30 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for James Donald Mcveigh on 29 December 2010 (2 pages)
30 March 2011Director's details changed for James Donald Mcveigh on 29 December 2010 (2 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
1 July 2009Accounts made up to 31 August 2008 (4 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
13 February 2009Return made up to 29/12/08; full list of members (5 pages)
13 February 2009Return made up to 29/12/08; full list of members (5 pages)
22 July 2008Accounts made up to 31 August 2007 (4 pages)
22 July 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
21 April 2008Return made up to 29/12/07; full list of members (5 pages)
21 April 2008Return made up to 29/12/07; full list of members (5 pages)
4 April 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
4 April 2007Accounts made up to 31 August 2006 (3 pages)
5 February 2007Return made up to 30/12/06; full list of members (6 pages)
5 February 2007Return made up to 30/12/06; full list of members (6 pages)
26 July 2006Registered office changed on 26/07/06 from: york street audenshaw manchester M34 5TN (1 page)
26 July 2006Registered office changed on 26/07/06 from: york street audenshaw manchester M34 5TN (1 page)
17 May 2006Location of register of members (1 page)
17 May 2006Return made up to 30/12/05; no change of members (4 pages)
17 May 2006Location of register of members (1 page)
17 May 2006Return made up to 30/12/05; no change of members (4 pages)
5 May 2006Accounts made up to 31 August 2005 (3 pages)
5 May 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
25 July 2005Accounts made up to 31 August 2004 (3 pages)
25 July 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
18 March 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2005Return made up to 30/12/04; full list of members (6 pages)
22 June 2004Return made up to 30/12/03; full list of members (5 pages)
22 June 2004Return made up to 30/12/03; full list of members (5 pages)
1 February 2004Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
1 February 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
1 February 2004Accounts made up to 31 August 2003 (2 pages)
1 February 2004Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
26 October 2003Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2003Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2003Memorandum and Articles of Association (14 pages)
22 April 2003Memorandum and Articles of Association (14 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
8 February 2003Registered office changed on 08/02/03 from: 6-8 underwood street london N1 7JQ (1 page)
31 January 2003Company name changed speed 9461 LIMITED\certificate issued on 31/01/03 (2 pages)
31 January 2003Company name changed speed 9461 LIMITED\certificate issued on 31/01/03 (2 pages)
30 December 2002Incorporation (18 pages)
30 December 2002Incorporation (18 pages)