About

Registered Number: 03725848
Date of Incorporation: 03/03/1999 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/06/2019 (5 years and 10 months ago)
Registered Address: 79 Butcher Woods, Birmingham, B3 1UP

 

F & S Mcelroy Ltd was founded on 03 March 1999 and are based in Birmingham, it's status is listed as "Dissolved". We do not know the number of employees at this business. The companies director is listed as Mcelroy, Susan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCELROY, Susan 01 February 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2019
LIQ13 - N/A 02 March 2019
AD01 - Change of registered office address 18 January 2018
RESOLUTIONS - N/A 02 January 2018
LIQ01 - N/A 02 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2018
AA - Annual Accounts 28 September 2017
AA01 - Change of accounting reference date 14 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 02 May 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 24 March 2016
AA01 - Change of accounting reference date 17 September 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 30 October 2008
287 - Change in situation or address of Registered Office 23 June 2008
363a - Annual Return 02 April 2008
287 - Change in situation or address of Registered Office 16 November 2007
AA - Annual Accounts 22 October 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 20 March 2001
363s - Annual Return 04 May 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
AA - Annual Accounts 17 January 2000
225 - Change of Accounting Reference Date 17 January 2000
288b - Notice of resignation of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
287 - Change in situation or address of Registered Office 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
NEWINC - New incorporation documents 03 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.