About

Registered Number: 05191253
Date of Incorporation: 28/07/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 23 King Edward Road, South Hylton, Sunderland, Tyne & Wear, SR4 0RD

 

Based in Sunderland, Tyne & Wear, M. Mccollin Site Services Ltd was established in 2004, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCOLLIN, Angela 16 January 2009 - 1
MCCOLLIN, Mark Andrew 28 July 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
DISS40 - Notice of striking-off action discontinued 11 March 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
CS01 - N/A 09 March 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 04 January 2019
DISS40 - Notice of striking-off action discontinued 24 October 2018
GAZ1 - First notification of strike-off action in London Gazette 23 October 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 18 September 2017
CS01 - N/A 26 February 2017
DISS40 - Notice of striking-off action discontinued 21 December 2016
AA - Annual Accounts 20 December 2016
GAZ1 - First notification of strike-off action in London Gazette 18 October 2016
AR01 - Annual Return 06 January 2016
DISS40 - Notice of striking-off action discontinued 06 January 2016
AA - Annual Accounts 05 January 2016
GAZ1 - First notification of strike-off action in London Gazette 24 November 2015
DISS40 - Notice of striking-off action discontinued 07 February 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 05 February 2015
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AA - Annual Accounts 05 January 2014
DISS40 - Notice of striking-off action discontinued 24 December 2013
AR01 - Annual Return 23 December 2013
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
AR01 - Annual Return 04 April 2013
DISS40 - Notice of striking-off action discontinued 12 January 2013
AA - Annual Accounts 10 January 2013
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 16 April 2012
DISS40 - Notice of striking-off action discontinued 08 February 2012
AA - Annual Accounts 07 February 2012
GAZ1 - First notification of strike-off action in London Gazette 22 November 2011
AA - Annual Accounts 21 January 2011
DISS40 - Notice of striking-off action discontinued 27 November 2010
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH03 - Change of particulars for secretary 26 November 2010
GAZ1 - First notification of strike-off action in London Gazette 23 November 2010
AR01 - Annual Return 12 March 2010
AR01 - Annual Return 05 February 2010
DISS40 - Notice of striking-off action discontinued 05 January 2010
AA - Annual Accounts 30 December 2009
GAZ1 - First notification of strike-off action in London Gazette 15 December 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
AA - Annual Accounts 09 February 2009
AA - Annual Accounts 21 January 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 28 September 2006
363s - Annual Return 03 November 2005
225 - Change of Accounting Reference Date 28 September 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
287 - Change in situation or address of Registered Office 06 August 2004
CERTNM - Change of name certificate 30 July 2004
NEWINC - New incorporation documents 28 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.