Company NameMcNicholas Developments Limited
Company StatusDissolved
Company Number06317993
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Anne Marie McNicholas
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address51 Wynyard Road
Wolviston Village
Billingham
TS22 5LJ
Director NameMr Sean Patrick McNicholas
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Wynyard Road
Wolviston Village
Billingham
TS22 5LJ
Secretary NameMrs Anne Marie McNicholas
NationalityBritish
StatusClosed
Appointed19 July 2007(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address51 Wynyard Road
Wolviston Village
Billingham
TS22 5LJ

Contact

Telephone01429 231252
Telephone regionHartlepool

Location

Registered Address3 - 5
Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sean Patrick Mcnicholas
100.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
2 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
9 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
5 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 July 2012Director's details changed for Mrs Anne Marie Mcnicholas on 1 July 2012 (2 pages)
19 July 2012Director's details changed for Mrs Anne Marie Mcnicholas on 1 July 2012 (2 pages)
19 July 2012Secretary's details changed for Mrs Anne Marie Mcnicholas on 1 July 2012 (2 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
19 July 2012Secretary's details changed for Mrs Anne Marie Mcnicholas on 1 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Sean Patrick Mcnicholas on 1 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Sean Patrick Mcnicholas on 1 July 2012 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 February 2010Registered office address changed from the Wheelhouse the Green, Wolviston Village Stockton on Tees TS22 5LN on 18 February 2010 (1 page)
18 February 2010Director's details changed for Mrs Anne Marie Mcnicholas on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Sean Patrick Mcnicholas on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mrs Anne Marie Mcnicholas on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Sean Patrick Mcnicholas on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Mrs Anne Marie Mcnicholas on 1 October 2009 (1 page)
18 February 2010Secretary's details changed for Mrs Anne Marie Mcnicholas on 1 October 2009 (1 page)
28 July 2009Return made up to 19/07/09; full list of members (3 pages)
22 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 August 2008Return made up to 19/07/08; full list of members (3 pages)
19 July 2007Incorporation (15 pages)