Company NameThe Real McKoy's Ltd
Company StatusDissolved
Company Number07510325
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMiss Charlene McKoy
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(same day as company formation)
RoleClaims Advisor
Country of ResidenceUnited Kingdom
Correspondence Address279 Wilbraham Road
Fallowfield
Manchester
M14 7EW
Director NameMiss Rebecca Poorhady
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(same day as company formation)
RoleEnglish Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 57 Victoria Mill
Houldsworth Street Reddish
Stockport
SK5 6AR

Location

Registered Address12 Boddens Hill Road
Stockport
Cheshire
SK4 2DG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

1 at £1Rebecca Poorhady
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Application to strike the company off the register (3 pages)
6 June 2013Application to strike the company off the register (3 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
(4 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
(4 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Registered office address changed from Flat 57 Victoria Mill Houldsworth Street Reddish Stockport SK5 6AR United Kingdom on 6 February 2013 (1 page)
6 February 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 February 2013Registered office address changed from Flat 57 Victoria Mill Houldsworth Street Reddish Stockport SK5 6AR United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Flat 57 Victoria Mill Houldsworth Street Reddish Stockport SK5 6AR United Kingdom on 6 February 2013 (1 page)
6 February 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
31 January 2011Incorporation (21 pages)
31 January 2011Incorporation (21 pages)