Company NameMcDonald Electrical Services Limited
Company StatusDissolved
Company Number03624098
CategoryPrivate Limited Company
Incorporation Date1 September 1998(25 years, 8 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)
Previous NameMcDonald & Hull Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDonald McDonald
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(1 month, 1 week after company formation)
Appointment Duration11 years, 9 months (closed 06 July 2010)
RoleEngineer
Correspondence AddressLe Petit Pas
17150 St. Thomas
De Conac
France
Secretary NameBenedita De Lourdes McDonald
NationalityBritish
StatusResigned
Appointed12 October 1998(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 27 September 2007)
RoleChef
Correspondence AddressLe Petit Pas
17150 St. Thomas
De Conac
France
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressMoulsham Court
39 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£623
Cash£135
Current Liabilities£16,712

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
10 March 2010Application to strike the company off the register (3 pages)
10 March 2010Application to strike the company off the register (3 pages)
11 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 September 2009Return made up to 01/09/09; full list of members (3 pages)
1 September 2009Return made up to 01/09/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
15 December 2008Return made up to 01/09/08; full list of members (3 pages)
15 December 2008Return made up to 01/09/08; full list of members (3 pages)
7 March 2008Appointment Terminated Secretary benedita mcdonald (1 page)
7 March 2008Appointment terminated secretary benedita mcdonald (1 page)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 September 2007Return made up to 01/09/07; no change of members (6 pages)
21 September 2007Return made up to 01/09/07; no change of members (6 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 October 2006Return made up to 01/09/06; full list of members (6 pages)
6 October 2006Return made up to 01/09/06; full list of members (6 pages)
28 June 2006Accounting reference date extended from 31/08/05 to 28/02/06 (1 page)
28 June 2006Accounting reference date extended from 31/08/05 to 28/02/06 (1 page)
10 January 2006Return made up to 01/09/05; full list of members (6 pages)
10 January 2006Return made up to 01/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 October 2004Ad 16/09/04--------- £ si 97@1=97 £ ic 100/197 (2 pages)
6 October 2004Ad 16/09/04--------- £ si 97@1=97 £ ic 100/197 (2 pages)
4 October 2004Company name changed mcdonald & hull LIMITED\certificate issued on 04/10/04 (2 pages)
4 October 2004Company name changed mcdonald & hull LIMITED\certificate issued on 04/10/04 (2 pages)
29 September 2004Return made up to 01/09/04; full list of members (6 pages)
29 September 2004Return made up to 01/09/04; full list of members (6 pages)
13 August 2004Registered office changed on 13/08/04 from: 143 green dragon lane winchmore hill london N21 1EU (1 page)
13 August 2004Registered office changed on 13/08/04 from: 143 green dragon lane winchmore hill london N21 1EU (1 page)
7 June 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
7 June 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
3 September 2003Return made up to 01/09/03; full list of members (6 pages)
3 September 2003Return made up to 01/09/03; full list of members (6 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
13 September 2002Return made up to 01/09/02; full list of members (6 pages)
13 September 2002Return made up to 01/09/02; full list of members (6 pages)
2 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
2 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
25 September 2001Return made up to 01/09/01; full list of members (6 pages)
25 September 2001Return made up to 01/09/01; full list of members (6 pages)
6 March 2001Full accounts made up to 31 August 2000 (9 pages)
6 March 2001Full accounts made up to 31 August 2000 (9 pages)
31 October 2000Return made up to 01/09/00; full list of members (6 pages)
31 October 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 2000Full accounts made up to 31 August 1999 (10 pages)
22 April 2000Full accounts made up to 31 August 1999 (10 pages)
17 September 1999Return made up to 18/08/99; full list of members (6 pages)
17 September 1999Return made up to 18/08/99; full list of members (6 pages)
7 September 1999Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
7 September 1999Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
3 September 1998Registered office changed on 03/09/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
3 September 1998Registered office changed on 03/09/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998Director resigned (1 page)
1 September 1998Incorporation (15 pages)
1 September 1998Incorporation (15 pages)