Company NameMedley And McDaid Limited
Company StatusDissolved
Company Number07997385
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)
Dissolution Date10 May 2022 (1 year, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Katie McDaid
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2012(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressThe Coach House 12 Withington Road
Manchester
M16 8AA
Director NameMr Christopher Edward Fox
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2018(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 10 May 2022)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address1 Brookside Avenue
Grotton
Oldham
OL4 4LH
Director NameLeanne Medley
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleWaitress
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 12 Withington Road
Manchester
M16 8AA
Director NameMiss Jo Ella Raven McDaid
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(9 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 22 January 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Coach House 12 Withington Road
Manchester
M16 8AA

Location

Registered AddressThe Coach House
12 Withington Road
Manchester
M16 8AA
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Shareholders

1 at £1Jo Ella Raven Mcdaid
50.00%
Ordinary
1 at £1Katie Mcdaid
50.00%
Ordinary

Financials

Year2014
Turnover£53,250
Gross Profit£28,974
Net Worth£8,300
Cash£3,013
Current Liabilities£2,182

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2022First Gazette notice for voluntary strike-off (1 page)
9 February 2022Application to strike the company off the register (1 page)
15 November 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
22 June 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
23 September 2020Unaudited abridged accounts made up to 31 March 2020 (12 pages)
26 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
17 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 May 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
22 January 2018Appointment of Mr Christopher Edward Fox as a director on 22 January 2018 (2 pages)
22 January 2018Termination of appointment of Jo Ella Raven Mcdaid as a director on 22 January 2018 (1 page)
9 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
13 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
13 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
10 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
15 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
15 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
11 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 2
(4 pages)
11 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 2
(4 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
30 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
27 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
27 March 2013Appointment of Miss Jo Ella Raven Mcdaid as a director (2 pages)
27 March 2013Termination of appointment of Leanne Medley as a director (1 page)
27 March 2013Appointment of Miss Jo Ella Raven Mcdaid as a director (2 pages)
27 March 2013Termination of appointment of Leanne Medley as a director (1 page)
20 March 2012Incorporation (37 pages)
20 March 2012Incorporation (37 pages)