Menna Overview

Here’s a quick overview of MCARDLE ENVIRONMENTAL AND CONSTRUCTION SERVICES LIMITED 👀 — a Leeds based business that closed in 2017.

MCARDLE ENVIRONMENTAL AND CONSTRUCTION SERVICES LIMITED

  • Company statusdissolved
  • Company No03483865
  • Age27 years 8 months Incorporated 19 December 1997
  • Officers0

Address

Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

MCARDLE ENVIRONMENTAL AND CONSTRUCTION SERVICES LIMITED is an dissolved company incorporated on 19 December 1997 and based in Leeds. The company was registered 28 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    43999 Other specialised construction activities n.e.c.

  • Accounts

See filing history on Companies House

Latest Activity

Gazette Dissolved Liquidation

7 Years Ago on 10 Oct 2017

Liquidation Voluntary Creditors Return Of Final Meeting

8 Years Ago on 10 Jul 2017

Liquidation Miscellaneous

8 Years Ago on 27 Jan 2017

Liquidation Court Order Miscellaneous

8 Years Ago on 22 Dec 2016

Liquidation Voluntary Cease To Act As Liquidator

8 Years Ago on 22 Dec 2016

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 01 Nov 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 12 Oct 2016

Liquidation Miscellaneous

9 Years Ago on 25 Jan 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 17 Sep 2015

Liquidation Voluntary Appointment Of Liquidator

9 Years Ago on 11 Sep 2015

Liquidation Voluntary Cease To Act As Liquidator

9 Years Ago on 11 Sep 2015

Liquidation Voluntary Appointment Of Liquidator

11 Years Ago on 18 Aug 2014

Liquidation In Administration Progress Report With Brought Down Date

11 Years Ago on 05 Aug 2014

Liquidation In Administration Move To Creditors Voluntary Liquidation

11 Years Ago on 23 Jul 2014

Liquidation In Administration Progress Report With Brought Down Date

11 Years Ago on 24 Mar 2014

Liquidation In Administration Result Creditors Meeting

11 Years Ago on 17 Feb 2014

Liquidation In Administration Proposals

11 Years Ago on 21 Oct 2013

Liquidation In Administration Statement Of Affairs With Form Attached

11 Years Ago on 16 Oct 2013

Change Registered Office Address Company With Date Old Address

12 Years Ago on 19 Aug 2013

Liquidation In Administration Appointment Of Administrator

12 Years Ago on 06 Aug 2013

Change Person Director Company With Change Date

12 Years Ago on 27 Mar 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 21 Dec 2012

Termination Secretary Company With Name

12 Years Ago on 01 Nov 2012

Accounts With Accounts Type Small

12 Years Ago on 24 Sep 2012

Termination Director Company With Name

12 Years Ago on 13 Sep 2012

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
DOONEY, Martindirector Dec 195024 Jun 2011
ROPER, Nicholas Stewartdirector Jul 196701 Jun 2007

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.