Company NameTINA McDermott Limited
Company StatusDissolved
Company Number04639088
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTina Marie McDermott
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(2 weeks, 2 days after company formation)
Appointment Duration20 years (closed 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St Kilda's Avenue
Droylsden
Manchester
M43 7SF
Secretary NameLeonora Hazel McLoughlin
NationalityBritish
StatusClosed
Appointed01 February 2003(2 weeks, 2 days after company formation)
Appointment Duration20 years (closed 31 January 2023)
RoleRetired
Correspondence Address13 Flaxcroft Road
Wythenshawe
Greater Manchester
M22 1RA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.tinamcdermott.com

Location

Registered Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£15,737
Cash£21,867
Current Liabilities£51,007

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

2 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
20 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
25 January 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
19 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
17 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
17 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Tina Marie Mcdermott on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Tina Marie Mcdermott on 26 February 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 April 2009Return made up to 16/01/09; full list of members (3 pages)
6 April 2009Return made up to 16/01/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
12 February 2008Return made up to 16/01/08; full list of members (2 pages)
12 February 2008Return made up to 16/01/08; full list of members (2 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
24 January 2007Return made up to 16/01/07; full list of members (2 pages)
24 January 2007Return made up to 16/01/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 January 2006Return made up to 16/01/06; no change of members (6 pages)
20 January 2006Return made up to 16/01/06; no change of members (6 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 May 2005Return made up to 16/01/05; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2005Return made up to 16/01/05; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 March 2004Return made up to 16/01/04; full list of members (6 pages)
15 March 2004Return made up to 16/01/04; full list of members (6 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003New director appointed (2 pages)
16 January 2003Incorporation (12 pages)
16 January 2003Incorporation (12 pages)