Company NameMERZ And McLellan Properties Limited
Company StatusDissolved
Company Number00123950
CategoryPrivate Limited Company
Incorporation Date26 August 1912(111 years, 8 months ago)
Dissolution Date8 May 2001 (22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameStanley John Embleton Davidson
NationalityBritish
StatusClosed
Appointed22 February 1992(79 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 08 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameMr George William Mackellar
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1999(86 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 08 May 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address69 Jesmond Park West
High Heaton
Newcastle Upon Tyne
NE7 7BY
Director NameDr William Montgomerie Ritchie
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(87 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 08 May 2001)
RoleChartered Engineer
Correspondence AddressSilver Leigh Oakdene Road
Godalming
Surrey
GU7 1QF
Director NameDr Robert Graham Bruce
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(79 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 1995)
RoleConsulting Engineer
Correspondence Address8 Charleswood
Whitebridge Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5LZ
Director NamePaul Cheesmond
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(79 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 February 1996)
RoleAccountant
Correspondence AddressThe Rise
New Ridley
Stocksfield
Northumberland
NE43 7RG
Director NameMichael Lister Cunliffe
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(79 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 1994)
RoleConsulting Engineer
Correspondence Address19 St Helens Street
Corbridge
Northumberland
NE45 5BE
Director NameTerence Alexander Charles Dulley
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(79 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 1994)
RoleConsulting Engineer
Correspondence Address143 Eastern Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RH
Director NameDr Malcolm William Kennedy
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(79 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 1994)
RoleConsulting Engineer
Correspondence Address39 Wansdyke
Morpeth
Northumberland
NE61 3RA
Director NameAlfred Philip John Malt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(79 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 1994)
RoleConsulting Engineer
Correspondence Address73 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NJ
Director NameCharles Edward Carlson
Date of BirthNovember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1995(82 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 July 1997)
RoleCivil Engineer
Correspondence Address20 Merchants Wharf
St Peters Basin
Newcastle Upon Tyne
NE6 1TR
Director NameVikram Rajaram Limaye
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1996(83 years, 6 months after company formation)
Appointment Duration3 years (resigned 09 March 1999)
RoleFinancial Manager
Correspondence Address43 Castledene Court
South Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1NZ
Director NamePaul Cheesmond
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(84 years, 10 months after company formation)
Appointment Duration3 years (resigned 18 July 2000)
RoleAccountant
Correspondence AddressThe Rise
New Ridley
Stocksfield
Northumberland
NE43 7RG

Location

Registered AddressAmber Court
William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000Application for striking-off (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
17 April 2000Full accounts made up to 31 October 1999 (10 pages)
25 February 2000Return made up to 19/02/00; full list of members (6 pages)
18 May 1999Full accounts made up to 31 October 1998 (11 pages)
1 April 1999New director appointed (2 pages)
16 March 1999Director resigned (2 pages)
24 February 1999Return made up to 19/02/99; full list of members (6 pages)
26 May 1998Full accounts made up to 31 October 1997 (11 pages)
24 February 1998Return made up to 19/02/98; no change of members (4 pages)
16 July 1997Full accounts made up to 31 October 1996 (12 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
25 February 1997Return made up to 19/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 1996New director appointed (2 pages)
2 March 1996Director resigned (1 page)
2 March 1996Return made up to 22/02/96; full list of members (6 pages)
30 August 1995Accounting reference date shortened from 31/12 to 31/10 (1 page)
27 July 1995Full accounts made up to 31 December 1994 (12 pages)
16 June 1995New director appointed (2 pages)
16 June 1995Director resigned (2 pages)