Company NameJ. McKenna Design Services Limited
Company StatusDissolved
Company Number01844096
CategoryPrivate Limited Company
Incorporation Date29 August 1984(39 years, 7 months ago)
Dissolution Date15 May 2001 (22 years, 10 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 NameJohn Anthony McKenna
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(6 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 15 May 2001)
RoleDesign Engineer
Correspondence Address54 Seagers Hall Road
Great Totham
Essex
CM9 8PB
Secretary NameAndrew Michael McKenna
NationalityBritish
StatusClosed
Appointed08 November 1996(12 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address16 Renoir Place
Chelmesford
Essex
CM1 6FP
Director NameNorma Edith McKenna
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 November 1996)
RoleHousewife
Correspondence Address54 Seagers
Hall Road
Great Totham
Essex
CM9 8PB
Secretary NameNorma Edith McKenna
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 November 1996)
RoleCompany Director
Correspondence Address54 Seagers
Hall Road
Great Totham
Essex
CM9 8PB

Location

Registered Address203 London Road
Hadleigh
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
11 December 2000Application for striking-off (1 page)
14 June 2000Return made up to 01/06/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 June 1999Return made up to 01/06/99; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
17 June 1998Return made up to 01/06/98; no change of members (4 pages)
25 January 1998Registered office changed on 25/01/98 from: 308 london road hadleigh essex SS7 2DD (1 page)
23 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
11 June 1997Return made up to 01/06/97; full list of members (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
16 January 1997Secretary resigned;director resigned (1 page)
16 January 1997New secretary appointed (2 pages)
17 June 1996Return made up to 01/06/96; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
25 May 1995Return made up to 01/06/95; full list of members (6 pages)