Company NameMcCann Agency Limited
Company StatusDissolved
Company Number05400278
CategoryPrivate Limited Company
Incorporation Date21 March 2005(19 years, 1 month ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMiss Sarah Elizabeth McCann
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Green Lane (Cobble Cottage)
Romiley
Stockport
Cheshire
SK6 3JG
Secretary NameMrs Sheila Ann McCann
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address124 Heathbank Road
Cheadle Hulme
Stockport
Cheshire
SK8 6JD

Location

Registered Address63 Green Lane (Cobble Cottage)
Romiley
Stockport
Cheshire
SK6 3JG
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Shareholders

50 at £1Sarah Mccann
50.00%
Ordinary
50 at £1Stephen Douglas
50.00%
Ordinary

Financials

Year2014
Net Worth£20,742
Cash£16,213
Current Liabilities£6,176

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 20 June 2013
  • GBP 100
(3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
7 December 2012Registered office address changed from 35 Canada Street Stockport Cheshire SK2 6EF United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 35 Canada Street Stockport Cheshire SK2 6EF United Kingdom on 7 December 2012 (1 page)
6 December 2012Director's details changed for Miss Sarah Elizabeth Ann Mccann on 6 December 2012 (2 pages)
6 December 2012Director's details changed for Miss Sarah Elizabeth Ann Mccann on 6 December 2012 (2 pages)
6 December 2012Termination of appointment of Sheila Mccann as a secretary (1 page)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
30 March 2011Registered office address changed from 39 Chestnut Drive Poynton Stockport Cheshire SK12 1QG United Kingdom on 30 March 2011 (1 page)
4 January 2011Director's details changed for Miss Sarah Elizabeth Ann Mccann on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Miss Sarah Elizabeth Ann Mccann on 4 January 2011 (2 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Sheila Ann Mccann on 31 March 2010 (1 page)
27 April 2010Director's details changed for Sarah Elizabeth Ann Mccann on 31 March 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Return made up to 31/03/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 April 2008Location of debenture register (1 page)
25 April 2008Location of register of members (1 page)
25 April 2008Director's change of particulars / sarah mccann / 12/11/2007 (1 page)
25 April 2008Registered office changed on 25/04/2008 from 57 clarence mill clarence road bollington macclesfield cheshire SK10 5GR (1 page)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 April 2007Return made up to 31/03/07; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 October 2006Director's particulars changed (1 page)
2 June 2006Registered office changed on 02/06/06 from: 6 hurley drive cheadle hulme stockport cheshire SK8 6DH (1 page)
6 April 2006Return made up to 31/03/06; full list of members (2 pages)
21 March 2005Incorporation (10 pages)