About

Registered Number: 04063336
Date of Incorporation: 01/09/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2015 (9 years and 3 months ago)
Registered Address: 158 Watleys End Road, Winterbourne, Bristol, Avon, BS36 1QH

 

Having been setup in 2000, Mcnamara Construction Ltd have registered office in Bristol in Avon. Liddington, Kate is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIDDINGTON, Kate 23 October 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2015
L64.07 - Release of Official Receiver 12 December 2014
COCOMP - Order to wind up 11 March 2010
COCOMP - Order to wind up 11 March 2010
287 - Change in situation or address of Registered Office 10 June 2009
363a - Annual Return 08 December 2008
287 - Change in situation or address of Registered Office 08 December 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 13 October 2008
363s - Annual Return 21 February 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 12 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2005
395 - Particulars of a mortgage or charge 17 January 2005
363s - Annual Return 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 27 April 2003
288a - Notice of appointment of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 02 July 2002
395 - Particulars of a mortgage or charge 04 December 2001
363s - Annual Return 08 October 2001
225 - Change of Accounting Reference Date 08 October 2001
287 - Change in situation or address of Registered Office 10 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2000
287 - Change in situation or address of Registered Office 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
NEWINC - New incorporation documents 01 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 2005 Outstanding

N/A

Debenture 28 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.