Company NameMcAfee Consulting Limited
Company StatusDissolved
Company Number05268482
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid McAfee
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address45 The Headlands
Darlington
County Durham
DL3 8RP
Secretary NameMrs Louise Marie McAfee
NationalityBritish
StatusClosed
Appointed25 October 2004(same day as company formation)
RoleHousewife
Correspondence Address45 The Headlands
Darlington
County Durham
DL3 8RP
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Contact

Websitemcafeeconsulting.co.uk
Telephone07 595218523
Telephone regionMobile

Location

Registered Address45 The Headlands
Darlington
County Durham
DL3 8RP
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardHummersknott
Built Up AreaDarlington

Shareholders

1 at £1David Alfred Mcafee
50.00%
Ordinary
1 at £1Louise Marie Mcafee
50.00%
Ordinary

Financials

Year2014
Net Worth£10,955
Cash£24,441
Current Liabilities£18,220

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022Voluntary strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
20 December 2021Application to strike the company off the register (1 page)
9 December 2021Micro company accounts made up to 31 October 2021 (7 pages)
1 November 2021Confirmation statement made on 25 October 2021 with updates (5 pages)
27 October 2021Director's details changed for David Mcafee on 1 October 2021 (2 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (7 pages)
14 December 2020Confirmation statement made on 25 October 2020 with updates (5 pages)
24 June 2020Micro company accounts made up to 31 October 2019 (7 pages)
29 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
12 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
28 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
30 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
10 October 2013Registered office address changed from Old Lodge Moor Road Staindrop Darlington County Durham DL2 3LN United Kingdom on 10 October 2013 (1 page)
10 October 2013Registered office address changed from Old Lodge Moor Road Staindrop Darlington County Durham DL2 3LN United Kingdom on 10 October 2013 (1 page)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
15 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 May 2012Registered office address changed from 12 Netherby Rise Darlington County Durham DL3 8SE United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 12 Netherby Rise Darlington County Durham DL3 8SE United Kingdom on 22 May 2012 (1 page)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
9 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for David Mcafee on 7 December 2009 (2 pages)
8 December 2009Director's details changed for David Mcafee on 7 December 2009 (2 pages)
8 December 2009Director's details changed for David Mcafee on 7 December 2009 (2 pages)
8 December 2009Secretary's details changed for Louise Marie Mcafee on 7 December 2009 (1 page)
8 December 2009Secretary's details changed for Louise Marie Mcafee on 7 December 2009 (1 page)
8 December 2009Secretary's details changed for Louise Marie Mcafee on 7 December 2009 (1 page)
24 June 2009Registered office changed on 24/06/2009 from 3 nursery lane, devonshire court darlington co durham DL2 2JS (1 page)
24 June 2009Registered office changed on 24/06/2009 from 3 nursery lane, devonshire court darlington co durham DL2 2JS (1 page)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 November 2008Return made up to 25/10/08; full list of members (3 pages)
19 November 2008Return made up to 25/10/08; full list of members (3 pages)
4 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
22 November 2007Location of debenture register (1 page)
22 November 2007Registered office changed on 22/11/07 from: 11 west end hurworth darlington co durham DL2 2HB (1 page)
22 November 2007Location of register of members (1 page)
22 November 2007Return made up to 25/10/07; full list of members (2 pages)
22 November 2007Registered office changed on 22/11/07 from: 11 west end hurworth darlington co durham DL2 2HB (1 page)
22 November 2007Secretary's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Location of debenture register (1 page)
22 November 2007Secretary's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Return made up to 25/10/07; full list of members (2 pages)
22 November 2007Location of register of members (1 page)
31 August 2007Accounts made up to 31 October 2006 (2 pages)
31 August 2007Accounts made up to 31 October 2006 (2 pages)
8 August 2007Registered office changed on 08/08/07 from: 1 coniscliffe grange cottages staindrop road darlington county durham DL2 2NF (1 page)
8 August 2007Registered office changed on 08/08/07 from: 1 coniscliffe grange cottages staindrop road darlington county durham DL2 2NF (1 page)
8 November 2006Return made up to 25/10/06; full list of members (2 pages)
8 November 2006Return made up to 25/10/06; full list of members (2 pages)
11 July 2006Accounts made up to 31 October 2005 (2 pages)
11 July 2006Accounts made up to 31 October 2005 (2 pages)
9 November 2005Return made up to 25/10/05; full list of members (2 pages)
9 November 2005Return made up to 25/10/05; full list of members (2 pages)
26 October 2004New secretary appointed (1 page)
26 October 2004New director appointed (1 page)
26 October 2004New secretary appointed (1 page)
26 October 2004New director appointed (1 page)
25 October 2004Incorporation (13 pages)
25 October 2004Director resigned (1 page)
25 October 2004Incorporation (13 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Secretary resigned (1 page)