Company NameMacpherson Models Limited
Company StatusDissolved
Company Number03507072
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameIan David Macpherson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Dudley Place
Allenheads
Hexham
Northumberland
NE47 9HT
Director NameAnne Wilkinson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMacmhuirich 3 Dudley Place
Allenheads
Northumberland
NE47 9HT
Secretary NameAnne Wilkinson
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMacmhuirich 3 Dudley Place
Allenheads
Northumberland
NE47 9HT
Secretary NameVictoria Alison Bisset
NationalityBritish
StatusResigned
Appointed02 February 1999(11 months, 4 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 02 April 1999)
RoleDirector/Company Secretary
Correspondence AddressStables Flat Allenheads Hall
Allenheads
Hexham
Northumberland
NE47 9HJ
Director NameDiane Eddison
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(1 year, 2 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 May 1999)
RoleDirector/Lecturer
Correspondence AddressMacmhuirich 3 Dudley Place
Allenheads
Hexham
Northumberland
NE47 9HT
Secretary NameIan David Macpherson
NationalityBritish
StatusResigned
Appointed12 April 1999(1 year, 2 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 May 1999)
RoleCompany Director
Correspondence Address9 Dudley Place
Allenheads
Hexham
Northumberland
NE47 9HT

Location

Registered AddressThe Old Post Office
Allenheads
Hexham
Northumberland
NE47 9HN
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishAllendale
WardSouth Tynedale

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 September 2000Dissolved (1 page)
29 June 2000Completion of winding up (1 page)
22 October 1999Order of court to wind up (2 pages)
7 July 1999Secretary resigned;director resigned (1 page)
7 July 1999Director resigned (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999Secretary resigned (1 page)
12 March 1999Return made up to 09/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 February 1999Director's particulars changed (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999Ad 02/02/99--------- £ si 150@1=150 £ ic 302/452 (2 pages)
13 July 1998Registered office changed on 13/07/98 from: unit 6 the old mine yard allenheads northumberland NE47 9HF (1 page)
10 June 1998Ad 22/05/98--------- £ si 200@1=200 £ ic 102/302 (2 pages)
10 June 1998Ad 16/05/98--------- £ si 98@1=98 £ ic 4/102 (2 pages)
28 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1998Director's particulars changed (1 page)
3 March 1998Registered office changed on 03/03/98 from: 7 peasholm bungalows crook county durham DL15 9LY (1 page)
3 March 1998Secretary's particulars changed;director's particulars changed (1 page)
25 February 1998Particulars of mortgage/charge (3 pages)
11 February 1998Ad 09/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 February 1998Incorporation (11 pages)