About

Registered Number: 05661752
Date of Incorporation: 22/12/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 7 months ago)
Registered Address: KPMG LLP, 1 Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

 

Based in Birmingham, Donaldson & Mcconnell (Northern) Ltd was established in 2005, it has a status of "Dissolved". The current directors of the company are listed as Mcconnell, Stuart William, Poulter, Nigel Mark, Martin, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCONNELL, Stuart William 22 December 2005 - 1
POULTER, Nigel Mark 01 October 2006 - 1
MARTIN, Paul 22 December 2005 22 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
2.24B - N/A 19 June 2012
2.30B - N/A 12 June 2012
2.24B - N/A 07 June 2012
2.17B - N/A 05 August 2011
AD01 - Change of registered office address 14 June 2011
RESOLUTIONS - N/A 13 June 2011
2.12B - N/A 10 June 2011
AA - Annual Accounts 09 February 2011
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
MG01 - Particulars of a mortgage or charge 17 December 2009
MG01 - Particulars of a mortgage or charge 08 December 2009
CERTNM - Change of name certificate 17 August 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 07 January 2009
CERTNM - Change of name certificate 07 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 04 October 2007
225 - Change of Accounting Reference Date 04 October 2007
363a - Annual Return 08 February 2007
287 - Change in situation or address of Registered Office 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
NEWINC - New incorporation documents 22 December 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 03 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.