Company NameMacgregor (Centrex) Limited
DirectorsKenneth Rolf Henry Lindstrom and Steven Arthur James Goodchild
Company StatusActive
Company Number00696618
CategoryPrivate Limited Company
Incorporation Date27 June 1961(62 years, 10 months ago)
Previous Names5

Business Activity

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

Directors

Director NameKenneth Rolf Henry Lindstrom
Date of BirthJune 1952 (Born 71 years ago)
NationalityFinnish
StatusCurrent
Appointed05 August 1996(35 years, 1 month after company formation)
Appointment Duration27 years, 8 months
RoleService Manager
Country of ResidenceFinland
Correspondence AddressMuntionkatu 30
Turku
20740
Secretary NameJohn Damian Riley
NationalityBritish
StatusCurrent
Appointed20 December 1996(35 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Roundstone Close
Haydon Grange Little Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7GH
Director NameSteven Arthur James Goodchild
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(41 years, 2 months after company formation)
Appointment Duration21 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Maple Grove
Prudhoe
Northumberland
NE42 6PU
Director NameMr David Byrne
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NJ
Director NameKeith James Taylor
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 September 1996)
RoleCompany Director
Correspondence Address18 Hascombe Close
Whitley Bay
Tyne & Wear
NE25 9XQ
Director NameAllan Simpson
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 October 1992)
RoleCompany Director
Correspondence Address14 Dipwood Way
Rowlands Gill
Tyne & Wear
NE39 1DH
Director NameMr Michael McBurney
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ryelands Park
Easington
Saltburn By The Sea
Cleveland
TS13 4PE
Director NameFrans Rainer Aalto
Date of BirthNovember 1945 (Born 78 years ago)
NationalityFinnish
StatusResigned
Appointed02 October 1991(30 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 September 1996)
RoleCompany Director
Correspondence AddressKalastajantie 11
Sf-20760 Piispanristi
Foreign
Secretary NameJohn Snowball
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 March 1992)
RoleCompany Director
Correspondence Address31 Fowler Road
Newton Aycliffe
County Durham
DL5 5AJ
Director NameKenneth John Hill
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(30 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 May 1995)
RoleAccountant
Correspondence Address5 Beach Road
Tynemouth
Tyne & Wear
NE30 3AD
Secretary NameKenneth John Hill
NationalityBritish
StatusResigned
Appointed27 March 1992(30 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1994)
RoleAccountant
Correspondence Address5 Beach Road
Tynemouth
Tyne & Wear
NE30 3AD
Director NameBjorn Gunnar Anderson
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 1992(31 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 1995)
RoleEngineer
Correspondence AddressHovas Jagarevag 5
Hovas S-43652
Foreign
Director NameMichael John Alexander Powell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(31 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 August 1996)
RoleEngineer
Correspondence Address15 St Lawrence Forstal
Canterbury
Kent
CT1 3PA
Secretary NameCarolyn Ann Johns
NationalityBritish
StatusResigned
Appointed01 July 1994(33 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 1996)
RoleCompany Director
Correspondence Address14 Linton Road
Whitley Bay
Tyne & Wear
NE26 4NX
Director NameRaymond Kennedy
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(33 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2002)
RoleService Manager
Correspondence Address10 Clyvedon Rise
Cleadon
South Shields
Tyne & Wear
NE34 8DL
Director NameLars Peter Wide
Date of BirthDecember 1933 (Born 90 years ago)
NationalitySwedish
StatusResigned
Appointed10 May 1995(33 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 1996)
RoleExecutive Vice President
Correspondence Address2134 Haggvik
87030 Nordingra
Sweden
Director NameTimo Markku Tapio Salokoski
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFinnish
StatusResigned
Appointed05 August 1996(35 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 1997)
RoleService Manager
Correspondence AddressLatokarintie 17
Rauma
26200

Location

Registered Address1st Floor Power House
Silverlink Business Park
Wallsend
Tyne & Wear
NE28 9ND
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 February 2017Restoration by order of the court (4 pages)
14 February 2017Restoration by order of the court (4 pages)
26 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
8 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 November 2007Ord.res."books,records etc" (1 page)
8 November 2007Appointment of a voluntary liquidator (1 page)
8 November 2007Sp.res. "In specie" (1 page)
8 November 2007Declaration of solvency (6 pages)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 October 2006Return made up to 30/09/06; full list of members (7 pages)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 October 2005Return made up to 30/09/05; full list of members (7 pages)
1 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 February 2004Registered office changed on 13/02/04 from: macgregor house 86/90 front street monkseaton whitley bay tyne & wear NE25 8DN (1 page)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 October 2003Return made up to 30/09/03; full list of members (7 pages)
30 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
8 September 2002Director resigned (1 page)
8 September 2002New director appointed (2 pages)
7 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2000Full accounts made up to 31 December 1999 (11 pages)
23 October 2000Return made up to 02/10/00; full list of members (6 pages)
20 October 1999Full accounts made up to 31 December 1998 (16 pages)
20 October 1999Return made up to 02/10/99; full list of members (6 pages)
31 December 1998Company name changed macgregor (gbr) LIMITED\certificate issued on 31/12/98 (2 pages)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1998Full accounts made up to 31 December 1997 (15 pages)
6 October 1998Return made up to 02/10/98; no change of members (4 pages)
21 November 1997Director resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (16 pages)
28 October 1997Return made up to 02/10/97; full list of members (6 pages)
2 January 1997Secretary resigned (1 page)
2 January 1997New secretary appointed (2 pages)
13 October 1996Full accounts made up to 31 December 1995 (16 pages)
13 October 1996Return made up to 02/10/96; no change of members (6 pages)
8 October 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
10 October 1995Return made up to 02/10/95; full list of members (8 pages)
10 October 1995Full accounts made up to 31 December 1994 (19 pages)
31 May 1995Director resigned (2 pages)
18 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 March 1995Particulars of mortgage/charge (8 pages)