General information

Name:

Mca Lawray Limited

Office Address:

The Goods Shed Sandford Lane BH20 4DX Wareham

Number: 07492452

Incorporation date: 2011-01-13

Dissolution date: 2021-11-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was located in Wareham with reg. no. 07492452. It was established in the year 2011. The main office of this firm was situated at The Goods Shed Sandford Lane. The zip code for this address is BH20 4DX. The firm was formally closed on November 30, 2021, which means it had been active for ten years.

According to this particular company's directors directory, there were six directors to name just a few: David C., Edward B. and Paul H..

The companies with significant control over this firm were as follows: Morgan Carey Architects Limited owned over 3/4 of company shares. This business could have been reached in Wareham at Sandford Lane, BH20 4DX, Dorset and was registered as a PSC under the reg no 02270100.

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 13 January 2011

Latest update: 8 April 2024

Edward B.

Role: Director

Appointed: 13 January 2011

Latest update: 8 April 2024

Paul H.

Role: Director

Appointed: 13 January 2011

Latest update: 8 April 2024

People with significant control

Morgan Carey Architects Limited
Address: The Goods Shed Sandford Lane, Wareham, Dorset, BH20 4DX, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 02270100
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 27 January 2022
Confirmation statement last made up date 13 January 2021
Annual Accounts 25 June 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 25 June 2014
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 September 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 7th, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
10
Company Age

Similar companies nearby

Closest companies