About

Registered Number: 05739254
Date of Incorporation: 10/03/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2018 (7 years and 1 month ago)
Registered Address: C/O Kay Johnson Gee Corporate Recovery, 1 City Road East, Manchester, M15 4PN,

 

Established in 2006, Michael Mccartney Ltd have registered office in Manchester, it's status at Companies House is "Dissolved". There is one director listed for Michael Mccartney Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DYMOND ASHWORTH CHARTERED CERTIFIED ACCOUNTANTS 10 March 2006 10 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2018
LIQ14 - N/A 15 December 2017
AD01 - Change of registered office address 05 June 2017
RESOLUTIONS - N/A 01 June 2017
LIQ02 - N/A 01 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 01 June 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 10 December 2015
CH01 - Change of particulars for director 14 April 2015
AD01 - Change of registered office address 14 April 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 18 March 2014
DISS40 - Notice of striking-off action discontinued 06 November 2013
DISS40 - Notice of striking-off action discontinued 06 November 2013
AA - Annual Accounts 05 November 2013
AA - Annual Accounts 05 November 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
AR01 - Annual Return 05 April 2013
CH01 - Change of particulars for director 03 April 2013
AD01 - Change of registered office address 03 April 2013
AD01 - Change of registered office address 24 December 2012
AA - Annual Accounts 02 July 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
AR01 - Annual Return 06 June 2012
CH01 - Change of particulars for director 06 June 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 07 August 2008
363s - Annual Return 04 June 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 25 April 2007
NEWINC - New incorporation documents 10 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.