Company NameWardle McLean Strategic Research Consultancy Limited
Company StatusDissolved
Company Number03223143
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 9 months ago)
Dissolution Date20 December 2013 (10 years, 4 months ago)
Previous NamesOveraero Limited and Wardle McLean Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Kevin Anderson McLean
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1996(2 weeks after company formation)
Appointment Duration17 years, 5 months (closed 20 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShackleton House Falcon Court
Preston Farm
Stockton On Tees
Cleveland
TS18 3TS
Director NameMs Judith Kathleen Wardle
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1996(2 weeks after company formation)
Appointment Duration17 years, 5 months (closed 20 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShackleton House Falcon Court
Preston Farm
Stockton On Tees
Cleveland
TS18 3TS
Secretary NameMr Kevin Anderson McLean
NationalityBritish
StatusClosed
Appointed25 July 1996(2 weeks after company formation)
Appointment Duration17 years, 5 months (closed 20 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShackleton House Falcon Court
Preston Farm
Stockton On Tees
Cleveland
TS18 3TS
Director NameMr Anthony Dominic Scott-Malden
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2001)
RoleMarket Research Director
Country of ResidenceEngland
Correspondence Address10 Circus Street
London
SE10 8SN
Director NameMr Anthony Dominic Scott-Malden
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2001)
RoleMarket Research Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Circus Street
London
SE10 8SN
Director NameMr Simon Andrew Hudson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(4 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 March 2011)
RoleField Director
Country of ResidenceEngland
Correspondence AddressMaidstone Buildings Mews
72-76 Borough High Street
London
SE1 1GD
Director NameAndrew Truslove
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2003)
RoleQualitative Researcher
Correspondence Address42c Aberdeen Park
London
N5 2BL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Fergusson & Co Ltd
Shackleton House Falcon Court Preston Farm
Stockton On Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 December 2013Final Gazette dissolved following liquidation (1 page)
20 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2013Final Gazette dissolved following liquidation (1 page)
20 September 2013Return of final meeting in a members' voluntary winding up (18 pages)
20 September 2013Return of final meeting in a members' voluntary winding up (18 pages)
18 February 2013Registered office address changed from Maidstone Buildings Mews 72-76 Borough High Street London SE1 1GD on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from Maidstone Buildings Mews 72-76 Borough High Street London SE1 1GD on 18 February 2013 (2 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 December 2012Appointment of a voluntary liquidator (1 page)
14 December 2012Declaration of solvency (3 pages)
14 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-11
(1 page)
14 December 2012Declaration of solvency (3 pages)
14 December 2012Appointment of a voluntary liquidator (1 page)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 5,000
(4 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 5,000
(4 pages)
15 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 May 2011Termination of appointment of Anthony Scott-Malden as a director (1 page)
26 May 2011Termination of appointment of Anthony Scott-Malden as a director (1 page)
23 March 2011Termination of appointment of Simon Hudson as a director (1 page)
23 March 2011Termination of appointment of Simon Hudson as a director (1 page)
19 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Mrs Judith Kathleen Wardle on 1 July 2010 (2 pages)
17 August 2010Director's details changed for Mrs Judith Kathleen Wardle on 1 July 2010 (2 pages)
17 August 2010Director's details changed for Simon Andrew Hudson on 1 July 2010 (2 pages)
17 August 2010Director's details changed for Anthony Dominic Scott-Malden on 1 July 2010 (2 pages)
17 August 2010Secretary's details changed for Kevin Anderson Mclean on 16 July 2010 (1 page)
17 August 2010Director's details changed for Mrs Judith Kathleen Wardle on 1 July 2010 (2 pages)
17 August 2010Director's details changed for Kevin Anderson Mclean on 1 July 2010 (2 pages)
17 August 2010Secretary's details changed for Kevin Anderson Mclean on 16 July 2010 (1 page)
17 August 2010Director's details changed for Simon Andrew Hudson on 1 July 2010 (2 pages)
17 August 2010Director's details changed for Kevin Anderson Mclean on 1 July 2010 (2 pages)
17 August 2010Director's details changed for Anthony Dominic Scott-Malden on 1 July 2010 (2 pages)
17 August 2010Director's details changed for Simon Andrew Hudson on 1 July 2010 (2 pages)
17 August 2010Director's details changed for Anthony Dominic Scott-Malden on 1 July 2010 (2 pages)
17 August 2010Director's details changed for Kevin Anderson Mclean on 1 July 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 August 2009Return made up to 11/07/09; full list of members (4 pages)
14 August 2009Return made up to 11/07/09; full list of members (4 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 July 2009Director and secretary's change of particulars / kevin mclean / 02/07/2009 (1 page)
9 July 2009Director and Secretary's Change of Particulars / kevin mclean / 02/07/2009 / HouseName/Number was: , now: 14; Street was: 35 farleigh road, now: lavers road; Post Code was: N16 7TB, now: N16 0DT; Country was: , now: england (1 page)
29 July 2008Return made up to 11/07/08; full list of members (6 pages)
29 July 2008Return made up to 11/07/08; full list of members (6 pages)
17 June 2008Full accounts made up to 30 September 2007 (5 pages)
17 June 2008Full accounts made up to 30 September 2007 (5 pages)
7 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
7 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
25 July 2007Return made up to 11/07/07; no change of members (8 pages)
25 July 2007Return made up to 11/07/07; no change of members (8 pages)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
28 July 2006Return made up to 11/07/06; full list of members (7 pages)
28 July 2006Return made up to 11/07/06; full list of members (7 pages)
8 May 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
8 May 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
23 July 2005Return made up to 11/07/05; full list of members (7 pages)
23 July 2005Return made up to 11/07/05; full list of members (7 pages)
30 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
30 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
30 June 2004Return made up to 11/07/04; full list of members (8 pages)
30 June 2004Return made up to 11/07/04; full list of members (8 pages)
28 June 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
28 June 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
15 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2003Return made up to 11/07/03; full list of members (8 pages)
29 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
29 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
25 November 2002Registered office changed on 25/11/02 from: maidstone building mews 72-76 borough high street london SE1 1GD (1 page)
25 November 2002Registered office changed on 25/11/02 from: maidstone building mews 72-76 borough high street london SE1 1GD (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Return made up to 11/07/02; full list of members (8 pages)
10 July 2002Director resigned (1 page)
10 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
10 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
10 July 2002Return made up to 11/07/02; full list of members
  • 363(287) ‐ Registered office changed on 10/07/02
(8 pages)
3 August 2001Return made up to 11/07/01; full list of members (7 pages)
3 August 2001Return made up to 11/07/01; full list of members (7 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
23 January 2001Registered office changed on 23/01/01 from: maidstone buildings mews 72-76 borough high street london SE1 1XF (1 page)
23 January 2001Registered office changed on 23/01/01 from: maidstone buildings mews 72-76 borough high street london SE1 1XF (1 page)
10 December 2000Full accounts made up to 30 September 2000 (9 pages)
10 December 2000Full accounts made up to 30 September 2000 (9 pages)
29 August 2000Return made up to 11/07/99; full list of members (7 pages)
29 August 2000Return made up to 11/07/00; full list of members (7 pages)
29 August 2000Full accounts made up to 30 September 1999 (11 pages)
29 August 2000Return made up to 11/07/99; full list of members (7 pages)
29 August 2000Full accounts made up to 30 September 1999 (11 pages)
29 August 2000Return made up to 11/07/00; full list of members (7 pages)
29 August 2000Registered office changed on 29/08/00 from: the chapel 8A ayres street london SE1 1ES (1 page)
29 August 2000Registered office changed on 29/08/00 from: the chapel 8A ayres street london SE1 1ES (1 page)
22 June 1999Full accounts made up to 30 September 1998 (11 pages)
22 June 1999Full accounts made up to 30 September 1998 (11 pages)
21 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 June 1999£ nc 1000/10000 09/06/99 (1 page)
21 June 1999Ad 31/05/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
21 June 1999£ nc 1000/10000 09/06/99 (1 page)
21 June 1999Ad 31/05/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
21 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 March 1999New director appointed (1 page)
23 March 1999New director appointed (1 page)
28 August 1998Return made up to 11/07/98; full list of members (6 pages)
28 August 1998Return made up to 11/07/98; full list of members (6 pages)
10 June 1998Full accounts made up to 30 September 1997 (11 pages)
10 June 1998Full accounts made up to 30 September 1997 (11 pages)
2 October 1997Company name changed wardle mclean LIMITED\certificate issued on 03/10/97 (2 pages)
2 October 1997Company name changed wardle mclean LIMITED\certificate issued on 03/10/97 (2 pages)
5 August 1997Return made up to 11/07/97; full list of members (6 pages)
5 August 1997Return made up to 11/07/97; full list of members (6 pages)
29 July 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
29 July 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
20 September 1996Registered office changed on 20/09/96 from: 33 addington square london SE5 7LB (1 page)
20 September 1996Registered office changed on 20/09/96 from: 33 addington square london SE5 7LB (1 page)
10 September 1996Company name changed overaero LIMITED\certificate issued on 11/09/96 (2 pages)
10 September 1996Company name changed overaero LIMITED\certificate issued on 11/09/96 (2 pages)
13 August 1996Registered office changed on 13/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 August 1996Secretary resigned (1 page)
13 August 1996Registered office changed on 13/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996Director resigned (2 pages)
13 August 1996New secretary appointed (1 page)
13 August 1996Director resigned (2 pages)
13 August 1996Secretary resigned (1 page)
11 July 1996Incorporation (9 pages)