Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
McCarthy & Stone (FRI Interests No. 1) Limited
McCarthy & Stone (FRI Interests No. 1) Limited is a dissolved company incorporated on 4 February 2011 with the registered office located in Bournemouth, Dorset. McCarthy & Stone (FRI Interests No. 1) Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 April 2016
(9 years ago)
Was
5 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07517675
Private limited company
Age
14 years
Incorporated
4 February 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about McCarthy & Stone (FRI Interests No. 1) Limited
Contact
Address
Fourth Floor
100 Holdenhurst Road
Bournemouth
Dorset
BH8 8AQ
Same address for the past
10 years
Companies in BH8 8AQ
Telephone
01202 292480
Email
Unreported
Website
Mccarthyandstone.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Nicholas William Maddock
Director • Chief Financial Officer • British • Lives in England • Born in Jan 1971
Mr Clive Fenton
Director • British • Lives in UK • Born in May 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Millfield
Nicholas William Maddock is a mutual person.
Active
Millfield School Enterprises Limited
Nicholas William Maddock is a mutual person.
Active
Millfield Nurseries Limited
Nicholas William Maddock is a mutual person.
Active
Stewart Milne Group Limited
Mr Clive Fenton is a mutual person.
In Administration
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2015)
Period Ended
31 Aug 2015
For period
31 Aug
⟶
31 Aug 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 26 Apr 2016
Confirmation Submitted
9 Years Ago on 15 Feb 2016
Voluntary Gazette Notice
9 Years Ago on 9 Feb 2016
Application To Strike Off
9 Years Ago on 28 Jan 2016
Dormant Accounts Submitted
9 Years Ago on 22 Jan 2016
Dormant Accounts Submitted
10 Years Ago on 14 Apr 2015
Confirmation Submitted
10 Years Ago on 25 Mar 2015
Registered Address Changed
10 Years Ago on 16 Jan 2015
Registered Address Changed
10 Years Ago on 1 Dec 2014
John Davies Resigned
11 Years Ago on 10 Jul 2014
Get Alerts
Get Credit Report
Discover McCarthy & Stone (FRI Interests No. 1) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Apr 2016
Annual return made up to 4 February 2016 with full list of shareholders
Submitted on 15 Feb 2016
First Gazette notice for voluntary strike-off
Submitted on 9 Feb 2016
Application to strike the company off the register
Submitted on 28 Jan 2016
Accounts for a dormant company made up to 31 August 2015
Submitted on 22 Jan 2016
Accounts for a dormant company made up to 31 August 2014
Submitted on 14 Apr 2015
Annual return made up to 4 February 2015 with full list of shareholders
Submitted on 25 Mar 2015
Registered office address changed from Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AL England to Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AQ on 16 January 2015
Submitted on 16 Jan 2015
Registered office address changed from Homelife House 26-32 Oxford Road Bournemouth Dorset BH8 8EZ to Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AL on 1 December 2014
Submitted on 1 Dec 2014
Termination of appointment of John Davies as a secretary
Submitted on 10 Jul 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs