Company NameC McNairn Ltd
Company StatusDissolved
Company Number06105325
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameMandarin (0310) Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4012Transmission of electricity
SIC 35120Transmission of electricity

Directors

Director NameCameron McNairn
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 17 May 2011)
RoleSite Project Manager
Country of ResidenceEngland
Correspondence Address35 Syddal Road
Bramhall
Stockport
Cheshire
SK7 1AB
Secretary NameJane McNarin
NationalityBritish
StatusClosed
Appointed29 March 2007(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 17 May 2011)
RoleCompany Director
Correspondence Address35 Syddal Road
Bramhall
Stockport
Cheshire
SK7 1AB
Director NameIan Black
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Brookhurst Road
Bromborough
Wirrel
CH63 0EN
Wales
Secretary NameMrs Janene Lisa Rudge
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Spruce Close
Woolston
Warrington
Cheshire
WA1 4EA

Location

Registered Address35 Syddal Road
Bramhall
Stockport
Cheshire
SK7 1AB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
17 January 2011Application to strike the company off the register (2 pages)
17 January 2011Application to strike the company off the register (2 pages)
12 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
12 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
12 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 1
(4 pages)
12 March 2010Director's details changed for Cameron Mcnairn on 14 February 2010 (2 pages)
12 March 2010Director's details changed for Cameron Mcnairn on 14 February 2010 (2 pages)
12 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 1
(4 pages)
25 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
6 March 2009Return made up to 14/02/09; full list of members (3 pages)
6 March 2009Return made up to 14/02/09; full list of members (3 pages)
11 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
11 November 2008Accounts made up to 29 February 2008 (2 pages)
18 February 2008Return made up to 14/02/08; full list of members (2 pages)
18 February 2008Return made up to 14/02/08; full list of members (2 pages)
11 May 2007Registered office changed on 11/05/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG (1 page)
11 May 2007Registered office changed on 11/05/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG (1 page)
28 April 2007Secretary resigned (1 page)
28 April 2007Secretary resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007New director appointed (1 page)
28 April 2007New director appointed (1 page)
28 April 2007Director resigned (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007New secretary appointed (1 page)
12 April 2007Company name changed mandarin (0310) LIMITED\certificate issued on 12/04/07 (2 pages)
12 April 2007Company name changed mandarin (0310) LIMITED\certificate issued on 12/04/07 (2 pages)
14 February 2007Incorporation (15 pages)
14 February 2007Incorporation (15 pages)