Leeds
West Yorkshire
LS1 4JP
Director Name | Mr Martin Dooney |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 June 2011(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 November 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Director Name | Alan James Reader |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Mayfield Road Eastrea Whittlesey Peterborough Cambridgeshire PE7 2AY |
Secretary Name | Lee Robert James Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Imbert Close New Romney Kent TN28 8XP |
Secretary Name | Christine Helen Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | 3 Gloucester Mews New Romney Kent TN28 8XQ |
Director Name | Michael Prenton Drew |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 1998) |
Role | Contractor |
Correspondence Address | Wrenwood Burton Cottages Ewhurst Road Cranleigh Surrey GU6 7EB |
Director Name | Mr James McArdle |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 1996(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 February 2008) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Stud Aston Park Aston Rowant Watlington Oxfordshire OX49 5SP |
Secretary Name | Carol McArdle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | White Cottage Fir Tree Avenue Stoke Poges Buckinghamshire SL2 4NN |
Director Name | Francis Stanley Silvester |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 September 2002) |
Role | Accountant |
Correspondence Address | 7 Yewhurst Close Wargrave Road Twyford Reading Berkshire RG10 9PW |
Director Name | John James Thompson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(9 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 01 September 2008) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Millfield Road Barningham Bury St Edmunds Suffolk IP31 1DX |
Director Name | Marcus Spillane |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2008(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | McArdle House McArdle Way Colnbrook Slough Berkshire SL3 0RG |
Secretary Name | Mr William James Cummins |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2008(16 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Geffers Ride Ascot Berkshire SL5 7JZ |
Director Name | Mr Glen Hall |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | McArdle House McArdle Way Colnbrook Slough Berkshire SL3 0RG |
Secretary Name | Mr Glen Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McArdle House McArdle Way Colnbrook Slough Berkshire SL3 0RG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | J Mcardle Contracts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £376,962 |
Cash | £7,344 |
Current Liabilities | £124,328 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2014 | Final Gazette dissolved following liquidation (1 page) |
5 August 2014 | Notice of move from Administration to Dissolution on 23 July 2014 (24 pages) |
24 March 2014 | Administrator's progress report to 29 January 2014 (21 pages) |
17 February 2014 | Result of meeting of creditors (2 pages) |
24 October 2013 | Statement of affairs with form 2.14B (6 pages) |
7 October 2013 | Statement of administrator's proposal (26 pages) |
19 August 2013 | Registered office address changed from Mcardle House Mcardle Way Colnbrook Slough Berkshire SL3 0RG on 19 August 2013 (2 pages) |
6 August 2013 | Appointment of an administrator (1 page) |
27 March 2013 | Director's details changed for Mr Martin Dooney on 18 February 2013 (2 pages) |
1 November 2012 | Termination of appointment of Glen Hall as a secretary (1 page) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
13 September 2012 | Termination of appointment of Glen Hall as a director (1 page) |
24 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
11 May 2012 | Resolutions
|
11 May 2012 | Resolutions
|
11 May 2012 | Statement of company's objects (2 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Resolutions
|
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 July 2011 | Annual return made up to 18 July 2009 with a full list of shareholders (10 pages) |
18 July 2011 | Annual return made up to 18 July 2008 with a full list of shareholders (10 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
13 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2010 (18 pages) |
24 June 2011 | Appointment of Mr Martin Dooney as a director (2 pages) |
14 June 2011 | Director's details changed for Nicholas Stewart Roper on 14 June 2011 (2 pages) |
2 December 2010 | Termination of appointment of Marcus Spillane as a director (1 page) |
29 September 2010 | Director's details changed for Glen Hall on 8 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Nicholas Stewart Roper on 8 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Marcus Spillane on 8 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Glen Hall on 8 September 2010 (1 page) |
29 September 2010 | Director's details changed for Marcus Spillane on 8 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Glen Hall on 8 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Glen Hall on 8 September 2010 (1 page) |
29 September 2010 | Director's details changed for Nicholas Stewart Roper on 8 September 2010 (2 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
31 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders
|
29 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
17 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
17 August 2009 | Director and secretary's change of particulars / glen hall / 18/07/2009 (1 page) |
17 March 2009 | Secretary appointed glen hall (1 page) |
17 March 2009 | Appointment terminated secretary william cummins (1 page) |
16 January 2009 | Director appointed glen hall (2 pages) |
27 October 2008 | Director appointed nicholas stewart roper (3 pages) |
27 October 2008 | Appointment terminated director john thompson (1 page) |
9 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
28 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
28 August 2008 | Director's change of particulars / marcus spillane / 18/07/2008 (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Declaration of assistance for shares acquisition (5 pages) |
14 August 2007 | Return made up to 18/07/07; full list of members (7 pages) |
22 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
28 September 2006 | Return made up to 18/07/06; full list of members (7 pages) |
26 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: mcardle house mcardle way colinbrook slough berkshire SL3 0RG (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: mcardle house great central way wembley middlesex HA9 0HR (1 page) |
2 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 August 2003 | Return made up to 18/07/03; full list of members
|
14 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 October 2002 | Director resigned (1 page) |
25 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
10 December 2001 | Secretary's particulars changed (1 page) |
24 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
17 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
26 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
25 September 2000 | New director appointed (2 pages) |
24 July 2000 | Return made up to 18/07/00; full list of members
|
15 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 August 1999 | Return made up to 18/07/99; full list of members
|
13 August 1999 | Director's particulars changed (1 page) |
13 August 1998 | Return made up to 18/07/98; no change of members
|
6 July 1998 | Director resigned (1 page) |
22 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
19 August 1997 | Return made up to 18/07/97; full list of members (7 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 July 1997 | New director appointed (2 pages) |
27 November 1996 | Particulars of mortgage/charge (6 pages) |
7 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1996 | Auditor's resignation (1 page) |
22 July 1996 | Return made up to 18/07/96; full list of members
|
17 June 1996 | Registered office changed on 17/06/96 from: cornwallis house pudding lane maidstone kent ME14 1NH (1 page) |
17 June 1996 | New director appointed (1 page) |
17 June 1996 | Secretary resigned (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New secretary appointed (2 pages) |
5 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: 82A sandgate high street sandgate folkestone kent CT20 3BX (1 page) |
26 July 1995 | Return made up to 18/07/95; no change of members (4 pages) |
20 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 July 1991 | Incorporation (19 pages) |