About

Registered Number: 04959165
Date of Incorporation: 11/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: 47 Lime Avenue, Eydon, Northampton, NN11 3PG

 

Mcintosh Designs Ltd was registered on 11 November 2003. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENN, Rachel Maryse 12 November 2003 05 April 2008 1
Secretary Name Appointed Resigned Total Appointments
MCINTOSH, John 24 November 2003 05 April 2008 1
MCINTOSH, Mary May 05 April 2008 25 November 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2016
TM02 - Termination of appointment of secretary 06 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 05 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
363a - Annual Return 17 November 2008
AA - Annual Accounts 30 September 2008
AA - Annual Accounts 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 22 September 2007
288c - Notice of change of directors or secretaries or in their particulars 22 September 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 25 November 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
287 - Change in situation or address of Registered Office 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
287 - Change in situation or address of Registered Office 14 November 2003
NEWINC - New incorporation documents 11 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.