Company NameMcDermottroe Associates Limited
Company StatusDissolved
Company Number04534865
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAngela Mary McDermottroe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ferns
25 Fulford Park, Fulford
York
North Yorkshire
YO10 4QE
Secretary NameKevin McDermottroe
NationalityBritish
StatusClosed
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Ferns
25 Fulford Park, Fulford
York
North Yorkshire
YO10 4QE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Garbutt & Elliot Arabesque
House Monks Cross Drive
Huntington York
North Yorkshire
YO32 9GW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Financials

Year2014
Net Worth£37,664
Cash£28,428
Current Liabilities£32,659

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
6 October 2005Application for striking-off (1 page)
20 September 2005Return made up to 13/09/05; full list of members (6 pages)
7 September 2004Return made up to 13/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
(6 pages)
20 July 2004Registered office changed on 20/07/04 from: 40 monkgate, monkgate york north yorkshire YO31 7HF (1 page)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 October 2003Return made up to 13/09/03; full list of members (6 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 December 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
6 October 2002Ad 13/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (1 page)
19 September 2002New secretary appointed (1 page)
19 September 2002Registered office changed on 19/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 September 2002Secretary resigned (1 page)