About

Registered Number: 03226950
Date of Incorporation: 19/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: No 1 Lindrick Way Lakeside Park, Barlborough Links Barlborough, Chesterfield, Derbyshire, S43 4XE

 

Having been setup in 1996, Mcdonald Associates Ltd are based in Chesterfield, Derbyshire, it's status is listed as "Active". We do not know the number of employees at the organisation. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Christine Mary 01 November 1997 02 July 2004 1
Secretary Name Appointed Resigned Total Appointments
HAMMOND, Mandy 05 August 2011 12 March 2020 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
TM02 - Termination of appointment of secretary 17 March 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 20 July 2018
MR04 - N/A 18 September 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 24 July 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 13 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2012
AA - Annual Accounts 02 September 2011
TM02 - Termination of appointment of secretary 10 August 2011
AP03 - Appointment of secretary 10 August 2011
AR01 - Annual Return 08 August 2011
TM01 - Termination of appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
AA - Annual Accounts 30 September 2008
363s - Annual Return 11 August 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 30 July 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 31 July 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 03 August 2005
363s - Annual Return 19 January 2005
288b - Notice of resignation of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
RESOLUTIONS - N/A 30 July 2004
RESOLUTIONS - N/A 30 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
395 - Particulars of a mortgage or charge 10 July 2004
395 - Particulars of a mortgage or charge 06 July 2004
AA - Annual Accounts 04 June 2004
AA - Annual Accounts 27 October 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 22 July 2003
363s - Annual Return 29 July 2002
AAMD - Amended Accounts 27 May 2002
287 - Change in situation or address of Registered Office 23 January 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 15 January 2002
AAMD - Amended Accounts 27 February 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 10 August 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 14 July 1998
288a - Notice of appointment of directors or secretaries 04 December 1997
225 - Change of Accounting Reference Date 01 October 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
363s - Annual Return 27 August 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
287 - Change in situation or address of Registered Office 01 February 1997
288 - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
NEWINC - New incorporation documents 19 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2004 Fully Satisfied

N/A

Debenture 02 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.