Company NameNEIL McKay Limited
Company StatusDissolved
Company Number09363349
CategoryPrivate Limited Company
Incorporation Date22 December 2014(9 years, 4 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous NamesBeautifulcro Ltd and Endless Gain Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil Joseph McKay
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(1 year after company formation)
Appointment Duration1 year, 4 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Market Street
Altrincham
Cheshire
WA14 1QE
Director NameMr Stephen John Attree
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Market Street
Altrincham
Cheshire
WA14 1QE

Contact

Websitewww.neilmckay.co.uk

Location

Registered Address7 Market Street
Altrincham
Cheshire
WA14 1QE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Neil Joseph Mckay
100.00%
Ordinary

Accounts

Next Accounts Due22 September 2016 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
17 February 2017Application to strike the company off the register (3 pages)
17 February 2017Application to strike the company off the register (3 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
12 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
11 January 2016Change of name notice (2 pages)
11 January 2016Company name changed endless gain LIMITED\certificate issued on 11/01/16
  • RES15 ‐ Change company name resolution on 2015-12-31
(3 pages)
11 January 2016Change of name notice (2 pages)
11 January 2016Company name changed endless gain LIMITED\certificate issued on 11/01/16
  • RES15 ‐ Change company name resolution on 2015-12-31
(3 pages)
3 January 2016Appointment of Mr Neil Joseph Mckay as a director on 1 January 2016 (2 pages)
3 January 2016Termination of appointment of Stephen John Attree as a director on 1 January 2016 (1 page)
3 January 2016Appointment of Mr Neil Joseph Mckay as a director on 1 January 2016 (2 pages)
3 January 2016Termination of appointment of Stephen John Attree as a director on 1 January 2016 (1 page)
16 November 2015Company name changed beautifulcro LTD\certificate issued on 16/11/15
  • RES15 ‐ Change company name resolution on 2015-11-09
(3 pages)
16 November 2015Change of name notice (2 pages)
16 November 2015Company name changed beautifulcro LTD\certificate issued on 16/11/15
  • RES15 ‐ Change company name resolution on 2015-11-09
(3 pages)
16 November 2015Change of name notice (2 pages)
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)