Company NameMcDowell's Proper Pie Co. Ltd
Company StatusDissolved
Company Number08543999
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMrs Linda Doreen McDowell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Director NameMr Terence Reginald McDowell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 City Road
London
EC1V 2NP
Director NameMs Linda McDowell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF

Location

Registered Address146 High Street
Billericay
Essex
CM12 9DF
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Linda Doreen Mcdowell
30.00%
Ordinary
30 at £1Terence Mcdowell
30.00%
Ordinary
20 at £1Kari Mcdowell
20.00%
Ordinary
20 at £1Stacey Mcdowell
20.00%
Ordinary

Financials

Year2014
Net Worth-£5,656
Cash£479
Current Liabilities£12,518

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
11 August 2022Application to strike the company off the register (3 pages)
24 May 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
22 November 2021Micro company accounts made up to 30 June 2021 (5 pages)
24 May 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
29 April 2021Micro company accounts made up to 30 June 2020 (5 pages)
26 May 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
9 December 2019Micro company accounts made up to 30 June 2019 (5 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
4 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
14 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 June 2016Annual return made up to 24 May 2016
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 24 May 2016
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 November 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
3 November 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
4 June 2013Appointment of Ms Linda Mcdowell as a director (2 pages)
4 June 2013Appointment of Ms Linda Mcdowell as a director (2 pages)
4 June 2013Appointment of Mrs Linda Doreen Mcdowell as a director (2 pages)
4 June 2013Appointment of Mrs Linda Doreen Mcdowell as a director (2 pages)
4 June 2013Termination of appointment of Linda Mcdowell as a director (1 page)
4 June 2013Termination of appointment of Linda Mcdowell as a director (1 page)
4 June 2013Appointment of Mr Terence Reginald Mcdowell as a director (2 pages)
4 June 2013Appointment of Mr Terence Reginald Mcdowell as a director (2 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
24 May 2013Termination of appointment of John Carter as a director (1 page)
24 May 2013Termination of appointment of John Carter as a director (1 page)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)