Company NamePaula McCormack Limited
Company StatusDissolved
Company Number06281113
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameEllmac Partnerships Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaula Maria McCormack
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bankside The Watermark
Gateshead
NE11 9SY
Secretary NamePaula Maria McCormack
NationalityBritish
StatusClosed
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bankside The Watermark
Gateshead
NE11 9SY
Director NameJennifer Elizabeth Flint
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleDevelopment Facilitator
Country of ResidenceUnited Kingdom
Correspondence Address14 Holly Avenue
Whitley Bay
Tyne & Wear
NE26 1ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepaulamccormack.co.uk
Telephone0191 2575809
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address15 Bankside The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Paula Maria Mccormack
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,697
Cash£674
Current Liabilities£33,504

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
29 September 2021Application to strike the company off the register (1 page)
28 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
4 March 2020Registered office address changed from 33 Lily Street Sunderland Tyne and Wear SR4 6AQ England to 15 Bankside the Watermark Gateshead NE11 9SY on 4 March 2020 (1 page)
12 November 2019Registered office address changed from 57 Alexandrea Way Battle Hill Wallsend NE28 9JX England to 33 Lily Street Sunderland Tyne and Wear SR4 6AQ on 12 November 2019 (1 page)
26 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
15 June 2018Registered office address changed from C/O Stokoe Rodger 15 Bankside Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to 57 Alexandrea Way Battle Hill Wallsend NE28 9JX on 15 June 2018 (1 page)
12 February 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
6 July 2017Notification of Paula Mccormack as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
6 July 2017Notification of Paula Mccormack as a person with significant control on 30 June 2016 (2 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
17 June 2014Registered office address changed from 23 Raby Cross Newcastle upon Tyne Tyne and Wear NE6 2FF United Kingdom on 17 June 2014 (1 page)
17 June 2014Registered office address changed from C/O Stokoe Rodger 15 Bankside 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY England on 17 June 2014 (1 page)
17 June 2014Registered office address changed from C/O Stokoe Rodger 15 Bankside 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY England on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 23 Raby Cross Newcastle upon Tyne Tyne and Wear NE6 2FF United Kingdom on 17 June 2014 (1 page)
8 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 September 2012Registered office address changed from Office 10 Rake House Farm Rake Lane North Shields Tyne and Wear NE29 8EQ on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Office 10 Rake House Farm Rake Lane North Shields Tyne and Wear NE29 8EQ on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Office 10 Rake House Farm Rake Lane North Shields Tyne and Wear NE29 8EQ on 7 September 2012 (1 page)
7 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
7 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
6 July 2012Director's details changed for Paula Maria Mccormack on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Paula Maria Mccormack on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for Paula Maria Mccormack on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for Paula Maria Mccormack on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for Paula Maria Mccormack on 6 July 2012 (1 page)
6 July 2012Director's details changed for Paula Maria Mccormack on 6 July 2012 (2 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 August 2010Registered office address changed from Office 10 Rake House Farm Rake Lane North Tyneside NE29 8EQ on 13 August 2010 (2 pages)
13 August 2010Registered office address changed from Office 10 Rake House Farm Rake Lane North Tyneside NE29 8EQ on 13 August 2010 (2 pages)
12 August 2010Registered office address changed from Office 6, the Mailing Studios Holts Estate, Walker Road Newcastle NE6 2HL on 12 August 2010 (1 page)
12 August 2010Director's details changed for Paula Maria Mccormack on 1 October 2009 (2 pages)
12 August 2010Registered office address changed from Office 6, the Mailing Studios Holts Estate, Walker Road Newcastle NE6 2HL on 12 August 2010 (1 page)
12 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Paula Maria Mccormack on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Paula Maria Mccormack on 1 October 2009 (2 pages)
20 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 July 2009Return made up to 15/06/09; full list of members (3 pages)
3 July 2009Return made up to 15/06/09; full list of members (3 pages)
20 March 2009Company name changed ellmac partnerships LIMITED\certificate issued on 24/03/09 (2 pages)
20 March 2009Company name changed ellmac partnerships LIMITED\certificate issued on 24/03/09 (2 pages)
19 February 2009Appointment terminated director jennifer flint (1 page)
19 February 2009Appointment terminated director jennifer flint (1 page)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 September 2008Return made up to 15/06/08; full list of members (3 pages)
3 September 2008Return made up to 15/06/08; full list of members (3 pages)
27 July 2007New secretary appointed;new director appointed (2 pages)
27 July 2007New secretary appointed;new director appointed (2 pages)
14 July 2007Director resigned (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007Secretary resigned (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007Secretary resigned (1 page)
14 July 2007Director resigned (1 page)
15 June 2007Incorporation (16 pages)
15 June 2007Incorporation (16 pages)