Company NameMcArdle & Sons Ltd
Company StatusDissolved
Company Number07536396
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Gary John McArdle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1a Trident House
Valley Works Grange Lane
Sheffield
South Yorkshire
S5 0DQ
Director NameMrs Sarah McArdle
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1a Trident House
Valley Works Grange Lane
Sheffield
South Yorkshire
S5 0DQ
Director NameMrs Jane McArdle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 2013)
RoleSales Assistant
Country of ResidenceEngland
Correspondence AddressOffice 1a Trident House
Valley Works Grange Lane
Sheffield
South Yorkshire
S5 0DQ
Director NameMr Michael Sean McArdle
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressOffice 1a Trident House
Valley Works Grange Lane
Sheffield
South Yorkshire
S5 0DQ

Location

Registered AddressOffice 1a Trident House
Valley Works Grange Lane
Sheffield
South Yorkshire
S5 0DQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Shareholders

25 at £1Gary Mcardle
25.00%
Ordinary
25 at £1Jane Mcardle
25.00%
Ordinary
25 at £1Michael Mcardle
25.00%
Ordinary
25 at £1Sarah Mcardle
25.00%
Ordinary

Financials

Year2014
Net Worth-£26,658
Cash£1,565
Current Liabilities£34,950

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (3 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 July 2013Termination of appointment of Jane Mcardle as a director (1 page)
5 July 2013Termination of appointment of Sarah Mcardle as a director (1 page)
5 July 2013Termination of appointment of Michael Mcardle as a director (1 page)
1 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
12 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 February 2013Previous accounting period shortened from 28 February 2013 to 31 March 2012 (1 page)
16 March 2012Director's details changed for Sarah Mcardle on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Gary John Mcardle on 16 March 2012 (2 pages)
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
16 September 2011Registered office address changed from 2 Farlow Croft High Green Sheffield S35 4DY United Kingdom on 16 September 2011 (1 page)
15 September 2011Appointment of Mr Michael Sean Mcardle as a director (2 pages)
15 September 2011Appointment of Mrs Jane Mcardle as a director (2 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)