Company NameMcCann Sound And Lighting Limited
Company StatusDissolved
Company Number05939822
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 6 months ago)
Dissolution Date25 August 2011 (12 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Liam Patrick McCann
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(same day as company formation)
RoleSound And Lighting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare
Ferry Road
Goxhill
North Lincolnshire
DN19 7JZ
Secretary NameSusan Jennifer Mc Cann
NationalityBritish
StatusClosed
Appointed19 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSt Clare
Ferry Road
Goxhill
S Humberside
DN19 7JZ

Location

Registered AddressThe Stables The Maltings
Silvester Street
Hull
East Yorkshire
HU1 3HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£7,080
Current Liabilities£11,375

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2011Final Gazette dissolved following liquidation (1 page)
25 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2011Liquidators statement of receipts and payments to 10 May 2011 (5 pages)
25 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2011Liquidators' statement of receipts and payments to 10 May 2011 (5 pages)
25 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 2011Liquidators statement of receipts and payments to 13 April 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
16 November 2010Liquidators statement of receipts and payments to 13 October 2010 (5 pages)
10 November 2009Statement of affairs with form 4.19 (5 pages)
10 November 2009Statement of affairs with form 4.19 (5 pages)
6 November 2009Registered office address changed from Francis House Humber Place the Marina Hull East Yorkshire HU1 1UD on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from Francis House Humber Place the Marina Hull East Yorkshire HU1 1UD on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from Francis House Humber Place the Marina Hull East Yorkshire HU1 1UD on 6 November 2009 (2 pages)
28 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-14
(1 page)
28 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2009Appointment of a voluntary liquidator (1 page)
28 October 2009Appointment of a voluntary liquidator (1 page)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 September 2008Return made up to 19/09/08; full list of members (3 pages)
23 September 2008Registered office changed on 23/09/2008 from st clare, ferry road goxhill north lincolnshire DN19 7JZ (1 page)
23 September 2008Registered office changed on 23/09/2008 from francis house humber place the marina hull east yorkshire HU1 1UD (1 page)
23 September 2008Location of debenture register (1 page)
23 September 2008Location of register of members (1 page)
23 September 2008Registered office changed on 23/09/2008 from francis house humber place the marina hull east yorkshire HU1 1UD (1 page)
23 September 2008Registered office changed on 23/09/2008 from st clare, ferry road goxhill north lincolnshire DN19 7JZ (1 page)
23 September 2008Return made up to 19/09/08; full list of members (3 pages)
23 September 2008Location of register of members (1 page)
23 September 2008Location of debenture register (1 page)
3 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 November 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
15 November 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Return made up to 19/09/07; full list of members (2 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Return made up to 19/09/07; full list of members (2 pages)
24 September 2007Secretary's particulars changed (1 page)
19 September 2006Incorporation (14 pages)
19 September 2006Incorporation (14 pages)