Company NameMcParland & Partners Limited
Company StatusDissolved
Company Number02681106
CategoryPrivate Limited Company
Incorporation Date27 January 1992(32 years, 3 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NameMTM Life And Pensions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 6602Pension funding
SIC 65300Pension funding
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(28 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 30 November 2021)
RoleCro
Country of ResidenceUnited Kingdom
Correspondence Address91 Main Street Sedgeberrow
Evesham
WR11 7UE
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(28 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 30 November 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Iain Alexander Jamieson
StatusClosed
Appointed01 June 2020(28 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 30 November 2021)
RoleCompany Director
Correspondence Address1 The Bulrushes Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Simon Timothy Pile
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2021(29 years, 4 months after company formation)
Appointment Duration6 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameBarrie Duncan Aspden
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressRedwoods
Dunsop Bridge
Clitheroe
Lancashire
BB7 3BB
Director NameStephen Darwen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address2 Oakhouse
Todmorden Road
Bacup
Lancashire
OL13 9DY
Director NameJohn Farrow
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2000)
RoleInsurance Broker
Correspondence AddressOsprey 2a Hillside Crescent
Weir
Bacup
Lancs
OL13 8QL
Secretary NameBarrie Duncan Aspden
NationalityBritish
StatusResigned
Appointed27 January 1993(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressRedwoods
Dunsop Bridge
Clitheroe
Lancashire
BB7 3BB
Director NameMr Sean David McParland
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(4 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 March 2017)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressRaygill Brogden Lane
Barnoldswick
Lancashire
BB18 5XE
Secretary NameCorinne Leyland
NationalityBritish
StatusResigned
Appointed01 April 2000(8 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 2001)
RoleOffice Manager
Correspondence Address1 Swallow Court
Whittle Le Woods
Chorley
Lancashire
PR6 7NZ
Director NameMr Kevin James McParland
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(9 years after company formation)
Appointment Duration11 years, 2 months (resigned 16 April 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address261a Birkby Road
Egerton
Huddersfield
HD2 2DW
Secretary NameMr Kevin James McParland
NationalityBritish
StatusResigned
Appointed20 February 2001(9 years after company formation)
Appointment Duration2 months, 1 week (resigned 02 May 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address261a Birkby Road
Egerton
Huddersfield
HD2 2DW
Director NameMr John Anthony McKeever
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(9 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 March 2002)
RoleIFA
Country of ResidenceEngland
Correspondence Address249 Garstang Road
Fulwood
Preston
Lancashire
PR2 9XB
Secretary NameJoanne Matthews
NationalityBritish
StatusResigned
Appointed02 May 2001(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address12 The Pines
Leyland
Lancashire
PR26 7AP
Director NameMark Spendlove
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(10 years after company formation)
Appointment Duration10 months, 1 week (resigned 14 December 2002)
RoleIndependent Financial Adviser
Correspondence AddressDeep Clough Cottage
Under Pendle
Barley Nelson
Lancashire
BB9 6LQ
Director NameMr Robert Geoffrey Wyke
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(11 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 November 2014)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Tower Cottages
Hoghton Tower, Hoghton
Preston
Lancashire
PR5 0SH
Director NameMr Darren Michael Maroney
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(15 years after company formation)
Appointment Duration1 year, 12 months (resigned 27 January 2009)
RoleIFA
Country of ResidenceEngland
Correspondence Address12 Driver Terrace
Silsden
West Yorkshire
BD20 0JR
Secretary NameNicola Jayne Gilligan
NationalityBritish
StatusResigned
Appointed01 March 2007(15 years, 1 month after company formation)
Appointment Duration10 years (resigned 01 March 2017)
RoleCompany Director
Correspondence Address7 Maple Bank
Brunshaw Park
Burnley
Lancashire
BB10 3FD
Director NameDuncan Stewart Tomlinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(16 years after company formation)
Appointment Duration4 years, 11 months (resigned 07 January 2013)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address7 Storth Lane
Sheffield
South Yorkshire
S10 3HN
Director NameMr Stuart William Whitehead
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(21 years after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2014)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFinance House 17 Kenyon Road
Lomeshaye Estate
Nelson
BB9 5SP
Director NameMr Matthew William Holt Barrow
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(21 years after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2014)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFinance House 17 Kenyon Road
Lomeshaye Estate
Nelson
BB9 5SP
Director NameMrs Jennifer Louise McParland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(22 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFinance House 17 Kenyon Road
Lomeshaye Estate
Nelson
BB9 5SP
Director NameMr Scott Hopkinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(25 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(25 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Bulrushes Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Scott Hopkinson
StatusResigned
Appointed01 March 2017(25 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2020)
RoleCompany Director
Correspondence Address1 The Bulrushes Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF

Contact

Websitemcp-financial.co.uk
Email address[email protected]
Telephone01282 607650
Telephone regionBurnley

Location

Registered Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Shareholders

4.2k at £0.01Sean David Mcparland
51.22%
Ordinary
4k at £0.01Jennifer Louise Mcparland
48.78%
Ordinary

Financials

Year2014
Net Worth£247,636
Cash£231,761
Current Liabilities£255,717

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

10 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
12 April 2017Registered office address changed from Finance House 17 Kenyon Road Lomeshaye Estate Nelson BB9 5SP to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 12 April 2017 (1 page)
11 April 2017Appointment of Mr Scott Hopkinson as a secretary on 1 March 2017 (2 pages)
11 April 2017Termination of appointment of Sean David Mcparland as a director on 1 March 2017 (1 page)
11 April 2017Termination of appointment of Jennifer Louise Mcparland as a director on 1 March 2017 (1 page)
11 April 2017Termination of appointment of Nicola Jayne Gilligan as a secretary on 1 March 2017 (1 page)
11 April 2017Appointment of Mr Lee Graham Hartley as a director on 1 March 2017 (2 pages)
11 April 2017Appointment of Mr Scott Hopkinson as a director on 1 March 2017 (2 pages)
15 February 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
1 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
17 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 84.54
(4 pages)
10 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 82
(4 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 82
(4 pages)
17 November 2014Termination of appointment of Robert Geoffrey Wyke as a director on 14 November 2014 (1 page)
17 November 2014Termination of appointment of Stuart William Whitehead as a director on 14 November 2014 (1 page)
17 November 2014Termination of appointment of Matthew William Holt Barrow as a director on 14 November 2014 (1 page)
24 October 2014Consolidation of shares on 30 September 2014 (5 pages)
30 September 2014Appointment of Mrs Jennifer Louise Mcparland as a director on 30 September 2014 (2 pages)
13 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 June 2014Director's details changed for Mr Robert Geoffrey Wyke on 31 March 2014 (2 pages)
20 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 82
(6 pages)
30 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
13 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
6 February 2013Appointment of Mr Matthew William Holt Barrow as a director (2 pages)
6 February 2013Appointment of Mr Stuart William Whitehead as a director (2 pages)
7 January 2013Termination of appointment of Duncan Tomlinson as a director (1 page)
21 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 April 2012Termination of appointment of Kevin Mcparland as a director (1 page)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 May 2011Auditors resignation (1 page)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
15 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Kevin James Mcparland on 27 January 2010 (2 pages)
15 February 2010Director's details changed for Duncan Stewart Tomlinson on 27 January 2010 (2 pages)
6 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
17 February 2009Return made up to 27/01/09; full list of members (5 pages)
12 February 2009Appointment terminated director darren maroney (1 page)
13 October 2008Director's change of particulars / robert wyke / 01/10/2008 (1 page)
13 October 2008Director's change of particulars / sean mcparland / 02/05/2008 (1 page)
13 October 2008Director's change of particulars / robert wyke / 01/10/2008 (1 page)
4 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 May 2008Director appointed duncan stewart tomlinson (1 page)
28 February 2008Return made up to 27/01/08; full list of members (5 pages)
27 February 2008Director's change of particulars / robert wyke / 10/03/2006 (2 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 March 2007Return made up to 27/01/07; full list of members
  • 363(287) ‐ Registered office changed on 13/03/07
(7 pages)
12 March 2007New secretary appointed (1 page)
12 March 2007Secretary resigned (1 page)
5 March 2007New director appointed (2 pages)
20 February 2007Registered office changed on 20/02/07 from: 17 kenyon road brierfield nelson lancashire BB9 5SP (1 page)
13 February 2007Registered office changed on 13/02/07 from: 8 elizabeth street burnley lancashire BB11 2BQ (1 page)
22 November 2006£ ic 100/82 03/11/06 £ sr 18@1=18 (1 page)
14 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
13 June 2006Full accounts made up to 31 December 2005 (19 pages)
9 February 2006Return made up to 27/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2005Full accounts made up to 31 December 2004 (17 pages)
8 February 2005Return made up to 27/01/05; full list of members (7 pages)
30 July 2004Full accounts made up to 31 December 2003 (17 pages)
8 April 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2003Amended full accounts made up to 31 December 2002 (17 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 May 2003New director appointed (2 pages)
5 February 2003Return made up to 27/01/03; full list of members (7 pages)
17 December 2002Director resigned (1 page)
16 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 April 2002Director resigned (1 page)
28 February 2002Return made up to 27/01/02; full list of members (7 pages)
21 February 2002New director appointed (2 pages)
17 July 2001Full accounts made up to 31 December 2000 (19 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Secretary resigned (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001Secretary resigned (1 page)
19 February 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2001New director appointed (2 pages)
25 October 2000Secretary's particulars changed (1 page)
14 August 2000Full accounts made up to 31 December 1999 (17 pages)
12 August 2000Company name changed mtm life and pensions LIMITED\certificate issued on 14/08/00 (3 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: the insurance centre keighley road traswden colne lancashire BB8 8AP (1 page)
29 February 2000Return made up to 27/01/00; full list of members (8 pages)
16 September 1999Secretary's particulars changed;director's particulars changed (1 page)
9 August 1999Full accounts made up to 31 December 1998 (17 pages)
18 February 1999Return made up to 27/01/99; full list of members (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (16 pages)
3 March 1998Amended full accounts made up to 31 December 1996 (13 pages)
17 February 1998Return made up to 27/01/98; full list of members (8 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 February 1997Return made up to 27/01/97; full list of members (9 pages)
28 October 1996New director appointed (2 pages)
21 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 February 1996Return made up to 27/01/96; full list of members (8 pages)
10 May 1995Full accounts made up to 31 December 1994 (13 pages)
27 January 1992Incorporation (15 pages)