Company NameMcMahon & Associates Limited
Company StatusDissolved
Company Number04847920
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NamePaul McMahon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address56 Clay Lane
Bamford
Rochdale
Greater Manchester
OL11 5RH
Director NameMr Philip Vickers
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Secretary NamePaul McMahon
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address56 Clay Lane
Bamford
Rochdale
Greater Manchester
OL11 5RH
Secretary NameChristine Armstrong
NationalityBritish
StatusResigned
Appointed15 April 2005(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 17 April 2006)
RoleCompany Director
Correspondence Address66 Queens Park Road
Heywood
Greater Manchester
OL10 4JR
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressMansell House
Aspinall Way Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£13,450
Cash£94,282
Current Liabilities£124,553

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2009Liquidators statement of receipts and payments to 30 May 2009 (5 pages)
10 December 2008Liquidators statement of receipts and payments to 30 November 2008 (5 pages)
13 June 2008Liquidators statement of receipts and payments to 30 November 2008 (5 pages)
14 December 2007Liquidators statement of receipts and payments (5 pages)
15 June 2007S/S cert. Release of liquidator (1 page)
12 June 2007Liquidators statement of receipts and payments (5 pages)
8 May 2007Notice of ceasing to act as a voluntary liquidator (1 page)
3 May 2007Appointment of a voluntary liquidator (1 page)
15 June 2006Appointment of a voluntary liquidator (1 page)
8 June 2006Registered office changed on 08/06/06 from: 563B bury road bamford rochdale OL11 4DQ (1 page)
7 June 2006Statement of affairs (5 pages)
7 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 2006Secretary resigned (1 page)
24 August 2005Return made up to 28/07/05; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 June 2005New secretary appointed (1 page)
8 October 2004Return made up to 28/07/04; full list of members (7 pages)
11 December 2003New secretary appointed;new director appointed (2 pages)
11 December 2003New director appointed (2 pages)
25 September 2003Registered office changed on 25/09/03 from: 563B bury road bamford rochdale OL11 4DQ (1 page)
25 September 2003Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2003Registered office changed on 17/09/03 from: 56 clay lane, bamford rochdale lancashire OL11 5RH (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Secretary resigned (1 page)
28 July 2003Incorporation (12 pages)