Company NameMcDanco01 Limited
Company StatusDissolved
Company Number06211296
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 2007(17 years ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NameNanotechnology Industries Association Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Niall Andrew Head-Rapson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose House 1 Park Drive
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9JN
Secretary NameMcDaniel & Co (Corporation)
StatusClosed
Appointed12 April 2007(same day as company formation)
Correspondence Address23 Portland Terrace
Newcastle Upon Tyne
NE2 1QS

Location

Registered Address23 Portland Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1QS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
26 January 2012Application to strike the company off the register (3 pages)
26 January 2012Application to strike the company off the register (3 pages)
15 April 2011Annual return made up to 12 April 2011 no member list (3 pages)
15 April 2011Annual return made up to 12 April 2011 no member list (3 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 April 2010Annual return made up to 12 April 2010 no member list (4 pages)
15 April 2010Annual return made up to 12 April 2010 no member list (4 pages)
15 April 2010Secretary's details changed for Mcdaniel & Co on 12 April 2010 (2 pages)
15 April 2010Secretary's details changed for Mcdaniel & Co on 12 April 2010 (2 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Register inspection address has been changed (1 page)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 May 2009Annual return made up to 12/04/09 (2 pages)
8 May 2009Annual return made up to 12/04/09 (2 pages)
7 May 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
7 May 2009Accounts made up to 30 April 2008 (2 pages)
29 April 2009Registered office changed on 29/04/2009 from 1 osborne road, jesmond newcastle upon tyne tyne and wear NE2 2AA (1 page)
29 April 2009Registered office changed on 29/04/2009 from 1 osborne road, jesmond newcastle upon tyne tyne and wear NE2 2AA (1 page)
8 May 2008Annual return made up to 12/04/08 (2 pages)
8 May 2008Annual return made up to 12/04/08 (2 pages)
7 March 2008Memorandum and Articles of Association (15 pages)
7 March 2008Memorandum and Articles of Association (15 pages)
1 March 2008Company name changed nanotechnology industries association LIMITED\certificate issued on 03/03/08 (2 pages)
1 March 2008Company name changed nanotechnology industries association LIMITED\certificate issued on 03/03/08 (2 pages)
12 April 2007Incorporation (19 pages)
12 April 2007Incorporation (19 pages)