About

Registered Number: 05947636
Date of Incorporation: 26/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2016 (7 years and 7 months ago)
Registered Address: 3 Beasley's Yard, 126a High Street, Uxbridge, Middlesex, UB8 1JT

 

Established in 2006, Mckay Demolition Ltd has its registered office in Middlesex, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed for Mckay Demolition Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Lorraine 27 April 2009 - 1
TAYLOR, Perry 23 August 2010 - 1
TAYLOR, Perry 02 October 2006 27 April 2009 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Clive 02 October 2006 27 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 23 June 2016
4.68 - Liquidator's statement of receipts and payments 16 May 2014
4.68 - Liquidator's statement of receipts and payments 05 June 2013
4.68 - Liquidator's statement of receipts and payments 23 April 2012
AD01 - Change of registered office address 26 April 2011
RESOLUTIONS - N/A 18 April 2011
4.20 - N/A 18 April 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 18 April 2011
AR01 - Annual Return 25 October 2010
CH04 - Change of particulars for corporate secretary 25 October 2010
AP01 - Appointment of director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
363a - Annual Return 16 October 2008
287 - Change in situation or address of Registered Office 08 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
AA - Annual Accounts 07 July 2008
363s - Annual Return 06 November 2007
287 - Change in situation or address of Registered Office 05 October 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
NEWINC - New incorporation documents 26 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.