Company NameMcConnell & Co.(Advertising)Limited
Company StatusDissolved
Company Number00421609
CategoryPrivate Limited Company
Incorporation Date16 October 1946(77 years, 6 months ago)
Dissolution Date20 March 2001 (23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCharles Henry Cullen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(44 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 20 March 2001)
RoleCompany Director
Correspondence AddressSpring Rise Shaw Barn Lane
Wetherby
West Yorkshire
LS22 6HF
Director NameMr Christopher Anthony Hill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(44 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 20 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHebron House
Hebron Village
Morpeth
Northumberland
NE61 3LA
Secretary NameKatherine Nanette Clubley
NationalityBritish
StatusClosed
Appointed19 September 1991(44 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address2 Whitecliff Close
North Shields
Tyne & Wear
NE29 9HF
Director NameJames Miller
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(44 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address1 Queensway
Newminster Park
Morpeth
Northumberland
NE61 2BG

Location

Registered Address42 Leazes Park Road
Newcastle Upon Tyne
NE1 4PL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2000Application for striking-off (1 page)
20 October 1999Return made up to 19/09/99; full list of members (6 pages)
19 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
19 October 1998Return made up to 19/09/98; no change of members (4 pages)
17 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
21 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1997Return made up to 19/09/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 August 1997Full accounts made up to 31 October 1996 (5 pages)
7 October 1996Return made up to 19/09/96; full list of members (6 pages)
9 June 1996Full accounts made up to 31 October 1995 (7 pages)
22 September 1995Return made up to 19/09/95; no change of members (4 pages)
31 March 1995Accounting reference date extended from 30/04 to 31/10 (1 page)