About

Registered Number: 04027215
Date of Incorporation: 05/07/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 6 months ago)
Registered Address: Shaddick Smith Llp Royal Bank Of Scotland Chambers, Market Street, Leigh, Lancashire, WN7 1ED

 

Established in 2000, M J Mccaul Building Co Ltd have registered office in Leigh in Lancashire, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
SOAS(A) - Striking-off action suspended (Section 652A) 10 July 2013
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2013
SOAS(A) - Striking-off action suspended (Section 652A) 23 May 2012
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2012
SOAS(A) - Striking-off action suspended (Section 652A) 19 November 2011
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2011
DS01 - Striking off application by a company 07 November 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 21 April 2009
287 - Change in situation or address of Registered Office 18 July 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 06 May 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 03 August 2006
225 - Change of Accounting Reference Date 01 August 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 13 July 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 18 May 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 27 April 2003
395 - Particulars of a mortgage or charge 12 September 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 10 August 2002
363s - Annual Return 28 July 2001
CERTNM - Change of name certificate 06 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
NEWINC - New incorporation documents 05 July 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.