About

Registered Number: 02855474
Date of Incorporation: 21/09/1993 (30 years and 7 months ago)
Company Status: Liquidation
Registered Address: 7 St Petersgate, Stockport, Cheshire, SK1 1EB

 

Mcdermott Publishing Ltd was registered on 21 September 1993 with its registered office in Stockport, Cheshire, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the company. The current directors of the business are listed as Mcdermott, Donna Rachel, Mcdermott, Donna Rachel, Hodgetts, Maria Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDERMOTT, Donna Rachel 03 December 2009 - 1
HODGETTS, Maria Elizabeth 01 April 2010 28 August 2018 1
Secretary Name Appointed Resigned Total Appointments
MCDERMOTT, Donna Rachel 21 September 1993 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 October 2018
RESOLUTIONS - N/A 02 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2018
LIQ02 - N/A 02 October 2018
TM01 - Termination of appointment of director 31 August 2018
CS01 - N/A 12 October 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 06 October 2016
CH01 - Change of particulars for director 20 September 2016
CH01 - Change of particulars for director 19 September 2016
CH01 - Change of particulars for director 19 September 2016
CH01 - Change of particulars for director 19 September 2016
CH03 - Change of particulars for secretary 19 September 2016
AD01 - Change of registered office address 19 September 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 14 October 2015
CH01 - Change of particulars for director 14 October 2015
CH01 - Change of particulars for director 14 October 2015
CH01 - Change of particulars for director 14 October 2015
CH03 - Change of particulars for secretary 14 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 10 October 2014
CH01 - Change of particulars for director 10 October 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 28 July 2010
AP01 - Appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
SH01 - Return of Allotment of shares 19 April 2010
AA01 - Change of accounting reference date 23 February 2010
AP01 - Appointment of director 15 December 2009
AA - Annual Accounts 30 November 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 11 October 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 24 October 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 12 October 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 08 October 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 04 October 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 11 October 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 04 March 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 06 October 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 18 November 1996
AA - Annual Accounts 05 January 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 19 October 1994
395 - Particulars of a mortgage or charge 28 April 1994
287 - Change in situation or address of Registered Office 12 October 1993
288 - N/A 30 September 1993
288 - N/A 30 September 1993
NEWINC - New incorporation documents 21 September 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 April 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.