Company NameMcDonald Clerk Of Work Services Limited
Company StatusDissolved
Company Number03721320
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr Anthony McDonald
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(same day as company formation)
RoleClerk Of Works
Country of ResidenceEngland
Correspondence Address47 Park Lea
East Herrington
Sunderland
Tyne & Wear
SR3 3TA
Director NameMrs Sheila Noreen McDonald
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address47 Park Lea
Sunderland
SR3 3TA
Secretary NameMrs Sheila Noreen McDonald
NationalityBritish
StatusClosed
Appointed25 February 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address47 Park Lea
Sunderland
SR3 3TA
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address47 Park Lea
Sunderland
SR3 3TA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardSt Chad's
Built Up AreaSunderland

Financials

Year2014
Net Worth-£1,917
Current Liabilities£1,917

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
1 July 2005Application for striking-off (1 page)
10 May 2005Return made up to 25/02/05; full list of members (7 pages)
10 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
8 March 2004Return made up to 25/02/04; full list of members (7 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
1 March 2003Return made up to 25/02/03; full list of members (7 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
6 March 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
28 February 2002Return made up to 25/02/02; full list of members (6 pages)
12 April 2001Return made up to 25/02/01; full list of members (6 pages)
26 October 2000Full accounts made up to 31 March 2000 (6 pages)
2 March 2000Return made up to 25/02/00; full list of members (6 pages)
15 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
2 March 1999Secretary resigned (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999Registered office changed on 02/03/99 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF4 3JN (1 page)
2 March 1999New secretary appointed;new director appointed (2 pages)
2 March 1999Director resigned (1 page)
25 February 1999Incorporation (16 pages)