About

Registered Number: 05084122
Date of Incorporation: 25/03/2004 (20 years and 1 month ago)
Company Status: Liquidation
Registered Address: 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

 

Mcburney Retail Ltd was registered on 25 March 2004 and has its registered office in Cardiff. Mc Burney, Nigel Phillip, Mc Burney, Debbie Elaine are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MC BURNEY, Nigel Phillip 25 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MC BURNEY, Debbie Elaine 25 March 2004 30 September 2009 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2019
LIQ10 - N/A 23 May 2019
LIQ03 - N/A 25 March 2019
LIQ03 - N/A 04 April 2018
4.68 - Liquidator's statement of receipts and payments 04 April 2017
4.68 - Liquidator's statement of receipts and payments 08 March 2016
4.68 - Liquidator's statement of receipts and payments 29 April 2015
AD01 - Change of registered office address 18 March 2014
4.68 - Liquidator's statement of receipts and payments 27 February 2014
2.16B - N/A 19 March 2013
2.24B - N/A 18 February 2013
2.34B - N/A 07 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
2.24B - N/A 28 September 2012
2.23B - N/A 29 May 2012
2.17B - N/A 02 May 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
AD01 - Change of registered office address 21 March 2012
2.12B - N/A 20 March 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 25 March 2011
AA01 - Change of accounting reference date 13 October 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 14 December 2009
AD01 - Change of registered office address 21 October 2009
TM02 - Termination of appointment of secretary 06 October 2009
CERTNM - Change of name certificate 30 September 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 19 May 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 07 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
287 - Change in situation or address of Registered Office 18 June 2004
NEWINC - New incorporation documents 25 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.