Company NameWilson Ross MacDougall & Associates Limited
Company StatusDissolved
Company Number01179063
CategoryPrivate Limited Company
Incorporation Date30 July 1974(49 years, 9 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alan Grahame Cameron MacDougall
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(16 years, 11 months after company formation)
Appointment Duration17 years, 4 months (closed 11 November 2008)
RoleMarine Consultant
Correspondence Address15 Park Drive
Morpeth
Northumberland
NE61 2SY
Director NameRowland George Makepeace
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(16 years, 11 months after company formation)
Appointment Duration17 years, 4 months (closed 11 November 2008)
RoleMarine Consultant
Correspondence Address227 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AJ
Director NameMr Louis James Maclean Wilson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(16 years, 11 months after company formation)
Appointment Duration17 years, 4 months (closed 11 November 2008)
RoleMarine Consultant
Correspondence Address34 Queens Road
Blackhill
Consett
County Durham
DH8 0BL
Secretary NameMr Louis James Maclean Wilson
NationalityBritish
StatusClosed
Appointed30 June 1991(16 years, 11 months after company formation)
Appointment Duration17 years, 4 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address34 Queens Road
Blackhill
Consett
County Durham
DH8 0BL

Location

Registered AddressCentre For Advanced Industry
Coble Dene Royal Quays
North Shields
Tyne & Wear
NE29 6DE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£2,524
Cash£8,332
Current Liabilities£6,545

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
28 May 2008Application for striking-off (1 page)
25 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 October 2007Return made up to 30/06/07; no change of members (7 pages)
10 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 August 2006Return made up to 30/06/06; full list of members
  • 363(287) ‐ Registered office changed on 10/08/06
(7 pages)
9 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 September 2005Return made up to 30/06/05; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
18 August 2003Return made up to 30/06/03; full list of members (7 pages)
11 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 September 2001Return made up to 30/06/01; full list of members (7 pages)
7 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
25 August 2000Full accounts made up to 31 October 1999 (10 pages)
28 July 2000Return made up to 30/06/00; full list of members (7 pages)
1 September 1999Return made up to 30/06/99; no change of members (4 pages)
27 July 1999Full accounts made up to 31 October 1998 (10 pages)
1 September 1998Return made up to 30/06/98; full list of members (6 pages)
26 July 1998Full accounts made up to 31 October 1997 (10 pages)
8 July 1998Registered office changed on 08/07/98 from: centre for advanced industry coble dene royal quays north shields tyne & wear NE29 6DE (1 page)
14 May 1998Registered office changed on 14/05/98 from: ceres house wallsend research station davy bank wallsend tyne & wear NE28 6UZ (1 page)
23 July 1997Return made up to 30/06/97; no change of members (4 pages)
2 May 1997Full accounts made up to 31 October 1996 (10 pages)
1 July 1996Return made up to 30/06/96; no change of members
  • 363(287) ‐ Registered office changed on 01/07/96
(4 pages)
24 June 1996Full accounts made up to 31 October 1995 (10 pages)
4 September 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)