About

Registered Number: 05649894
Date of Incorporation: 09/12/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 9 months ago)
Registered Address: 5 Cotton Close, Alrewas, Burton Upon Trent, Staffs, DE13 7BF

 

Mcmillan Conroy Machinery (International) Ltd was founded on 09 December 2005, it has a status of "Dissolved". The companies directors are listed as Clarkson, Paul Anthony, Croft, Moira, Horton, Steven John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKSON, Paul Anthony 09 December 2005 - 1
CROFT, Moira 09 December 2005 - 1
HORTON, Steven John 09 December 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 21 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 23 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2016
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 13 December 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 16 December 2011
AD01 - Change of registered office address 01 November 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 04 January 2011
AR01 - Annual Return 15 December 2009
AD01 - Change of registered office address 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 23 November 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
AA - Annual Accounts 16 December 2008
363s - Annual Return 01 February 2008
363s - Annual Return 12 October 2007
AA - Annual Accounts 03 October 2007
225 - Change of Accounting Reference Date 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2007
363s - Annual Return 05 January 2007
NEWINC - New incorporation documents 09 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.