MCDADE ROBERTS ACCOUNTANTS LIMITED
LANCASHIRE MCDADE DRAPER ACCOUNTANTS LIMITED

Hellopages » Lancashire » Preston » PR2 3AE

Company number 03493184
Status Active
Incorporation Date 15 January 1998
Company Type Private Limited Company
Address 316 BLACKPOOL ROAD, FULWOOD, PRESTON, LANCASHIRE, PR2 3AE
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Termination of appointment of Philip Mcdade as a director on 1 December 2016; Termination of appointment of John Stokes as a director on 1 September 2016. The most likely internet sites of MCDADE ROBERTS ACCOUNTANTS LIMITED are www.mcdaderobertsaccountants.co.uk, and www.mcdade-roberts-accountants.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and nine months. Mcdade Roberts Accountants Limited is a Private Limited Company. The company registration number is 03493184. Mcdade Roberts Accountants Limited has been working since 15 January 1998. The present status of the company is Active. The registered address of Mcdade Roberts Accountants Limited is 316 Blackpool Road Fulwood Preston Lancashire Pr2 3ae. The company`s financial liabilities are £72.5k. It is £31k against last year. The cash in hand is £0.3k. It is £-0.92k against last year. And the total assets are £633.43k, which is £102.88k against last year. NEVINS, Carol Ann is a Secretary of the company. CAREY, Kevin Ronald is a Director of the company. GARRY, Martin is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MCDADE, Margaret Susan has been resigned. Director DENYE, Simon Antony has been resigned. Director MCDADE, Philip has been resigned. Director ROBERTS, James Alan has been resigned. Director STOKES, John has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


mcdade roberts accountants Key Finiance

LIABILITIES £72.5k
+74%
CASH £0.3k
-76%
TOTAL ASSETS £633.43k
+19%
All Financial Figures

Current Directors

Secretary
NEVINS, Carol Ann
Appointed Date: 19 August 2004

Director
CAREY, Kevin Ronald
Appointed Date: 31 March 2004
59 years old

Director
GARRY, Martin
Appointed Date: 06 April 2013
41 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 15 January 1998
Appointed Date: 15 January 1998

Secretary
MCDADE, Margaret Susan
Resigned: 18 August 2004
Appointed Date: 15 January 1998

Director
DENYE, Simon Antony
Resigned: 17 March 2015
Appointed Date: 17 August 2009
52 years old

Director
MCDADE, Philip
Resigned: 01 December 2016
Appointed Date: 15 January 1998
73 years old

Director
ROBERTS, James Alan
Resigned: 31 March 2013
Appointed Date: 04 February 1999
72 years old

Director
STOKES, John
Resigned: 01 September 2016
Appointed Date: 01 December 2008
73 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 15 January 1998
Appointed Date: 15 January 1998

Persons With Significant Control

Mcdade Roberts Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCDADE ROBERTS ACCOUNTANTS LIMITED Events

19 Jan 2017
Confirmation statement made on 15 January 2017 with updates
04 Jan 2017
Termination of appointment of Philip Mcdade as a director on 1 December 2016
04 Jan 2017
Termination of appointment of John Stokes as a director on 1 September 2016
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 15 January 2016
Statement of capital on 2016-02-11
  • GBP 17,601

...
... and 68 more events
20 Jan 1998
Director resigned
20 Jan 1998
New director appointed
20 Jan 1998
New secretary appointed
20 Jan 1998
Registered office changed on 20/01/98 from: the britannia suite international house 82-86 manchester M3 2ER
15 Jan 1998
Incorporation

MCDADE ROBERTS ACCOUNTANTS LIMITED Charges

25 November 2013
Charge code 0349 3184 0002
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
14 December 2004
Debenture
Delivered: 15 December 2004
Status: Satisfied on 11 January 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…