About

Registered Number: 05805667
Date of Incorporation: 04/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: 22 Derbyshire Crescent, Stretford, Manchester, M32 9LG

 

Mcgrath Building Contractors Ltd was registered on 04 May 2006 and are based in Manchester. Lavery, Wendy Elizabeth Maries, Mcgrath, Paul Joseph, Mcgrath, Michael Anthony are listed as the directors of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGRATH, Paul Joseph 04 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LAVERY, Wendy Elizabeth Maries 31 May 2010 - 1
MCGRATH, Michael Anthony 04 May 2006 31 May 2010 1

Filing History

Document Type Date
CS01 - N/A 20 June 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 13 May 2017
AA - Annual Accounts 16 October 2016
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 31 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 17 June 2015
AR01 - Annual Return 17 October 2014
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 17 October 2014
AA - Annual Accounts 17 October 2014
AA - Annual Accounts 17 October 2014
DISS40 - Notice of striking-off action discontinued 11 October 2014
AD01 - Change of registered office address 08 October 2014
DISS16(SOAS) - N/A 10 June 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
DISS16(SOAS) - N/A 25 September 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
DISS40 - Notice of striking-off action discontinued 01 May 2013
DISS16(SOAS) - N/A 25 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 01 June 2010
AP03 - Appointment of secretary 01 June 2010
TM02 - Termination of appointment of secretary 01 June 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
287 - Change in situation or address of Registered Office 15 April 2009
287 - Change in situation or address of Registered Office 18 March 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 19 December 2007
225 - Change of Accounting Reference Date 28 August 2007
287 - Change in situation or address of Registered Office 28 August 2007
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
CERTNM - Change of name certificate 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
287 - Change in situation or address of Registered Office 25 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
NEWINC - New incorporation documents 04 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.