Company NameS McCarthy Limited
Company StatusDissolved
Company Number05367409
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 1 month ago)
Dissolution Date3 November 2009 (14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Stephen McCarthy
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address42 Salters Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DX
Secretary NameDr Jane Dunbar McCarthy
NationalityBritish
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Salters Road
Newcastle Upon Tyne
Tyne & Wear
NE3 1DX
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Location

Registered AddressLansdowne Clinic
25 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£14,918
Cash£17,488
Current Liabilities£44,794

Accounts

Latest Accounts5 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
14 July 2009Application for striking-off (1 page)
12 March 2009Return made up to 17/02/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
23 December 2008Accounting reference date extended from 28/02/2008 to 05/04/2008 (1 page)
23 June 2008Return made up to 17/02/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
16 April 2007Return made up to 17/02/07; full list of members (2 pages)
9 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
3 May 2006Return made up to 17/02/06; full list of members (6 pages)
3 March 2005Registered office changed on 03/03/05 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
2 March 2005Director resigned (1 page)
17 February 2005Incorporation (17 pages)