MCDONALD 2004 LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Bolsover » S43 4XE

Company number 05039434
Status Active
Incorporation Date 10 February 2004
Company Type Private Limited Company
Address 1 LINDRICK WAY LAKESIDE PARK, BARLBOROUGH, CHESTERFIELD, NORTH DERBYSHIRE, S43 4XE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 10 February 2016 Statement of capital on 2016-03-11 GBP 83,333 . The most likely internet sites of MCDONALD 2004 LIMITED are www.mcdonald2004.co.uk, and www.mcdonald-2004.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Mcdonald 2004 Limited is a Private Limited Company. The company registration number is 05039434. Mcdonald 2004 Limited has been working since 10 February 2004. The present status of the company is Active. The registered address of Mcdonald 2004 Limited is 1 Lindrick Way Lakeside Park Barlborough Chesterfield North Derbyshire S43 4xe. . HAMMOND, Mandy is a Secretary of the company. BRADSHAW, Ian Timothy is a Director of the company. HAMMOND, David Leslie is a Director of the company. Secretary HAMMOND, David Leslie has been resigned. Director DARLEY, Paul William has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAMMOND, Mandy
Appointed Date: 05 August 2011

Director
BRADSHAW, Ian Timothy
Appointed Date: 10 February 2004
56 years old

Director
HAMMOND, David Leslie
Appointed Date: 10 February 2004
62 years old

Resigned Directors

Secretary
HAMMOND, David Leslie
Resigned: 04 August 2011
Appointed Date: 10 February 2004

Director
DARLEY, Paul William
Resigned: 30 April 2004
Appointed Date: 10 February 2004
48 years old

Persons With Significant Control

Mr David Leslie Hammond
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Timothy Bradshaw
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCDONALD 2004 LIMITED Events

21 Feb 2017
Confirmation statement made on 10 February 2017 with updates
19 Jul 2016
Total exemption small company accounts made up to 30 November 2015
11 Mar 2016
Annual return made up to 10 February 2016
Statement of capital on 2016-03-11
  • GBP 83,333

13 May 2015
Total exemption small company accounts made up to 30 November 2014
27 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 83,333

...
... and 30 more events
10 Jul 2004
Particulars of mortgage/charge
06 Jul 2004
Particulars of mortgage/charge
08 Jun 2004
Director resigned
27 Feb 2004
Accounting reference date shortened from 28/02/05 to 30/11/04
10 Feb 2004
Incorporation

MCDONALD 2004 LIMITED Charges

2 July 2004
Debenture
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: James Douglas Mcdonald
Description: Fixed and floating charges over the undertaking and all…
2 July 2004
Debenture
Delivered: 6 July 2004
Status: Satisfied on 27 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…