Company NameMcClelland & Lindsay Limited
Company StatusDissolved
Company Number01956499
CategoryPrivate Limited Company
Incorporation Date11 November 1985(38 years, 6 months ago)
Dissolution Date23 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameRay Naughton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed17 August 2011(25 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 23 July 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address75 St Stephens Green
Dublin
Dublin 2
Ireland
Director NameAlan Vincent Bramley
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(6 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 1998)
RoleComany Director
Correspondence AddressKennards
Leigh
Tonbridge
Kent
TN11 8RE
Director NameMr Derek Timothy Copeland
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(6 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDroveway
Stelling Munnis
Canterbury
Kent
CT4 6AJ
Director NameDennis Frank Cox
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(6 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 March 1998)
RoleCompany Director
Correspondence AddressWoodlands 55 Marlings Park Avenue
Chislehurst
Kent
BR7 6RD
Director NameMr Geoffrey Bigmore Fuller
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(6 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 June 2010)
RoleChemist
Correspondence AddressPenfedw Farm
Brongest
Newcastle Emlyn
SA38 9ES
Wales
Secretary NameAlan Vincent Bramley
NationalityBritish
StatusResigned
Appointed11 January 1992(6 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 1998)
RoleCompany Director
Correspondence AddressKennards
Leigh
Tonbridge
Kent
TN11 8RE
Secretary NamePeter Richard Graves
NationalityBritish
StatusResigned
Appointed31 May 1998(12 years, 6 months after company formation)
Appointment Duration12 years (resigned 01 June 2010)
RoleCompany Director
Correspondence Address2 Huron Close
Green St Green
Orpington
Kent
BR6 6NX
Director NameBrian Kelly
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(24 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address95 Butterifled Avenue
Rathafarnham
Dublin
14
Ireland
Secretary NameBrian Kelly
NationalityBritish
StatusResigned
Appointed01 June 2010(24 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 June 2011)
RoleCompany Director
Correspondence Address95 Butterifled Avenue
Rathafarnham
Dublin
14
Ireland

Location

Registered AddressThe Wilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Celtic Catalysts Teoranta
100.00%
Ordinary

Financials

Year2014
Net Worth£47,041
Cash£5,557
Current Liabilities£52,592

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
6 May 2014Statement of affairs with form 4.19 (5 pages)
6 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2014Appointment of a voluntary liquidator (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2013Accounts for a small company made up to 31 December 2011 (10 pages)
8 February 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 100
(14 pages)
20 November 2012Auditor's resignation (1 page)
27 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (15 pages)
13 February 2012Termination of appointment of Brian Kelly as a secretary (2 pages)
13 February 2012Accounts for a small company made up to 31 December 2010 (8 pages)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
16 November 2011Termination of appointment of Brian Kelly as a director (2 pages)
16 November 2011Appointment of Ray Naughton as a director (3 pages)
12 August 2011Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 12 August 2011 (2 pages)
29 June 2011Annual return made up to 10 January 2011 with a full list of shareholders (13 pages)
3 March 2011Accounts for a small company made up to 31 December 2009 (8 pages)
25 September 2010Appointment of Brian Kelly as a director (3 pages)
25 September 2010Termination of appointment of Peter Graves as a secretary (2 pages)
25 September 2010Termination of appointment of Geoffrey Fuller as a director (2 pages)
25 September 2010Appointment of Brian Kelly as a secretary (3 pages)
5 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 February 2009Return made up to 10/01/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 January 2008Return made up to 10/01/08; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 February 2007Return made up to 10/01/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 January 2006Return made up to 10/01/06; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 January 2005Return made up to 10/01/05; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 January 2004Return made up to 10/01/04; full list of members (6 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 January 2003Director resigned (1 page)
23 January 2003Return made up to 10/01/03; full list of members (7 pages)
6 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 January 2002Return made up to 10/01/02; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 January 2001Return made up to 10/01/01; full list of members (6 pages)
23 November 2000Registered office changed on 23/11/00 from: colanol house 5 westfield street london SE18 5TL (1 page)
16 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 January 2000Return made up to 10/01/00; full list of members (6 pages)
30 June 1999Full accounts made up to 31 December 1998 (13 pages)
17 February 1999Return made up to 10/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
5 August 1998Full accounts made up to 31 December 1997 (12 pages)
24 February 1998Return made up to 10/01/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (14 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 January 1996Return made up to 10/01/96; full list of members (6 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 November 1985Incorporation (17 pages)