This company is commonly known as G Macdonald & Son Limited. The company was founded 20 years ago and was given the registration number 04999256. The firm's registered office is in BRISTOL. You can find them at C/o Tri Group, 2430-2440 The Quadrant Aztec West Business Park, Almondsbury, Bristol, . This company's SIC code is 43310 - Plastering.
Name | : | G MACDONALD & SON LIMITED |
---|---|---|
Company Number | : | 04999256 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 December 2003 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Tri Group, 2430-2440 The Quadrant Aztec West Business Park, Almondsbury, Bristol, BS32 4AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Connolly Drive, Carterton, England, OX18 1BH | Secretary | 18 December 2003 | Active |
C/O Tri Group, 2430-2440 The Quadrant, Aztec West Business Park, Almondsbury, Bristol, BS32 4AQ | Director | 07 January 2017 | Active |
20, Connolly Drive, Carterton, England, OX18 1BH | Director | 18 December 2003 | Active |
14 Bridge House, Bridge Street, Sunderland, SR1 1TE | Corporate Secretary | 18 December 2003 | Active |
14 Bridge House, Bridge Street, Sunderland, SR1 1TE | Director | 18 December 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2021-08-25 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
2019-05-09 | Address | Change registered office address company with date old address new address. | Download |
2019-03-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-02-24 | Address | Change registered office address company with date old address new address. | Download |
2017-02-22 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2017-02-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-02-22 | Resolution | Resolution. | Download |
2017-01-09 | Officers | Appoint person director company with name date. | Download |
2016-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-14 | Officers | Change person secretary company with change date. | Download |
2014-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-16 | Officers | Change person director company with change date. | Download |
2013-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-22 | Address | Change registered office address company with date old address. | Download |
2013-01-14 | Address | Change registered office address company with date old address. | Download |
2012-12-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.