Company NameMcDonnell Double Glazing Limited
Company StatusDissolved
Company Number05566069
CategoryPrivate Limited Company
Incorporation Date16 September 2005(18 years, 7 months ago)
Dissolution Date29 November 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJohn Charles McDonnell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 Tivoli Place
24 Tivoli Road
Cheltenham
Gloucestershire
GL50 2TF
Wales
Secretary NameGordon Lewer Martin McDonnell
NationalityBritish
StatusClosed
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Crow Wood Lane
Widnes
WA8 3LY

Location

Registered AddressAnderton Hall Recovery
11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

50 at 1John Mcdonnell
100.00%
Ordinary

Financials

Year2014
Turnover£202,503
Gross Profit£15,345
Net Worth-£122,763
Cash£977
Current Liabilities£66,714

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2012Final Gazette dissolved following liquidation (1 page)
29 November 2012Final Gazette dissolved following liquidation (1 page)
29 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
29 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2012Registered office address changed from Suite 18/9 Bolton Enterprise Centre Washington Street Bolton Lancs BL3 5EY on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Suite 18/9 Bolton Enterprise Centre Washington Street Bolton Lancs BL3 5EY on 28 June 2012 (2 pages)
14 May 2012Liquidators' statement of receipts and payments to 8 April 2012 (5 pages)
14 May 2012Liquidators statement of receipts and payments to 8 April 2012 (5 pages)
14 May 2012Liquidators statement of receipts and payments to 8 April 2012 (5 pages)
14 May 2012Liquidators' statement of receipts and payments to 8 April 2012 (5 pages)
31 October 2011Liquidators statement of receipts and payments to 8 October 2011 (5 pages)
31 October 2011Liquidators statement of receipts and payments to 8 October 2011 (5 pages)
31 October 2011Liquidators' statement of receipts and payments to 8 October 2011 (5 pages)
31 October 2011Liquidators' statement of receipts and payments to 8 October 2011 (5 pages)
6 May 2011Liquidators' statement of receipts and payments to 8 April 2011 (7 pages)
6 May 2011Liquidators' statement of receipts and payments to 8 April 2011 (7 pages)
6 May 2011Liquidators statement of receipts and payments to 8 April 2011 (7 pages)
6 May 2011Liquidators statement of receipts and payments to 8 April 2011 (7 pages)
17 November 2010Liquidators' statement of receipts and payments to 8 October 2010 (9 pages)
17 November 2010Liquidators statement of receipts and payments to 8 October 2010 (9 pages)
17 November 2010Liquidators' statement of receipts and payments to 8 October 2010 (9 pages)
17 November 2010Liquidators statement of receipts and payments to 8 October 2010 (9 pages)
21 October 2009Appointment of a voluntary liquidator (1 page)
21 October 2009Statement of affairs with form 4.19 (5 pages)
21 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-09
(1 page)
21 October 2009Appointment of a voluntary liquidator (1 page)
21 October 2009Statement of affairs with form 4.19 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from 29 aylsham close widnes WA8 4FF (1 page)
17 September 2009Registered office changed on 17/09/2009 from 29 aylsham close widnes WA8 4FF (1 page)
1 August 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
30 September 2008Return made up to 16/09/08; full list of members (3 pages)
30 September 2008Return made up to 16/09/08; full list of members (3 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
1 February 2008Return made up to 16/09/07; no change of members (6 pages)
1 February 2008Return made up to 16/09/07; no change of members (6 pages)
13 September 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
13 September 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
27 October 2006Return made up to 16/09/06; full list of members (6 pages)
27 October 2006Return made up to 16/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2005Incorporation (8 pages)
16 September 2005Incorporation (8 pages)