Mcdermott Publishing Limited

General information

Name:

Mcdermott Publishing Ltd

Office Address:

7 St Petersgate SK1 1EB Stockport

Number: 02855474

Incorporation date: 1993-09-21

Dissolution date: 2023-01-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Mcdermott Publishing came into being in 1993 as a company enlisted under no 02855474, located at SK1 1EB Stockport at 7 St Petersgate. Its last known status was dissolved. Mcdermott Publishing had been operating offering its services for thirty years.

Robert H. and Donna M. were the company's directors and were running the company for thirteen years.

Donna M. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Robert H.

Role: Director

Appointed: 01 April 2010

Latest update: 27 October 2023

Donna M.

Role: Director

Appointed: 03 December 2009

Latest update: 27 October 2023

Donna M.

Role: Secretary

Appointed: 21 September 1993

Latest update: 27 October 2023

People with significant control

Donna M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 26 October 2018
Confirmation statement last made up date 12 October 2017
Annual Accounts 10th July 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 10th July 2014
Annual Accounts 30th June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30th June 2015
Annual Accounts 11th July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11th July 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 9th July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9th July 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017 (AA)
filed on: 7th, September 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Tudor House 2 The Green Kings Norton

Post code:

B38 8SD

City / Town:

Birmingham

HQ address,
2014

Address:

Tudor House 2 The Green Kings Norton

Post code:

B38 8SD

City / Town:

Birmingham

HQ address,
2015

Address:

Tudor House 2 The Green Kings Norton

Post code:

B38 8SD

City / Town:

Birmingham

HQ address,
2016

Address:

Tudor House 2 The Green Kings Norton

Post code:

B38 8SD

City / Town:

Birmingham

Accountant/Auditor,
2016 - 2014

Name:

Howards Limited

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
29
Company Age

Closest Companies - by postcode