Tim Mcdonald Web Consulting Limited

General information

Name:

Tim Mcdonald Web Consulting Ltd

Office Address:

Wesley Offices 74 Silver Street Nailsea BS48 2DS Bristol

Number: 08111528

Incorporation date: 2012-06-19

Dissolution date: 2022-08-30

End of financial year: 30 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Wesley Offices 74 Silver Street, Bristol BS48 2DS Tim Mcdonald Web Consulting Limited was categorised as a Private Limited Company with 08111528 Companies House Reg No. The company was started on 19th June 2012. Tim Mcdonald Web Consulting Limited had been prospering on the British market for ten years.

The information we have about the following company's members implies that the last two directors were: Helen M. and Timothy M. who became the part of the company on 31st December 2013 and 19th June 2012.

Executives who had significant control over the firm were: Timothy M. had substantial control or influence over the company. Helen M. owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Helen M.

Role: Director

Appointed: 31 December 2013

Latest update: 15 December 2023

Timothy M.

Role: Director

Appointed: 19 June 2012

Latest update: 15 December 2023

People with significant control

Timothy M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Helen 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 29 February 2024
Account last made up date 30 May 2022
Confirmation statement next due date 03 July 2022
Confirmation statement last made up date 19 June 2021
Annual Accounts 11 February 2014
Start Date For Period Covered By Report 2012-06-29
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 11 February 2014
Annual Accounts
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 30 June 2014
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 1 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 1 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 1 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 1 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 1 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 1 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 1 July 2021
End Date For Period Covered By Report 30 May 2022
Annual Accounts 9 January 2015
Date Approval Accounts 9 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 14th, June 2022
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age

Similar companies nearby

Closest companies