Company NameM.P.C. Northern Limited
Company StatusDissolved
Company Number03817106
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Ian Jonathan Grant
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed07 November 2013(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 10 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Director NameMr Charles Edmund Pickles
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Secretary NameMr Charles Edmund Pickles
StatusClosed
Appointed07 November 2013(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 10 October 2017)
RoleCompany Director
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Director NameWilliam Robertson Perratt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Secretary NameJacqueline Perratt
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Director NameJacqueline Perratt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 November 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Director NameMartin John Franklin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(8 years, 3 months after company formation)
Appointment Duration6 years (resigned 07 November 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelucion.co.uk
Telephone01455 248602
Telephone regionHinckley

Location

Registered AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Lucion Environmental LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£371,879
Cash£51,738
Current Liabilities£488,425

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages)
12 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (36 pages)
12 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
17 July 2017Application to strike the company off the register (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
9 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
1 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
14 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
8 July 2014Appointment of Mr Charles Edmund Pickles as a secretary (2 pages)
13 November 2013Termination of appointment of Jacqueline Perratt as a director (1 page)
13 November 2013Termination of appointment of Martin Franklin as a director (1 page)
13 November 2013Registered office address changed from 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ on 13 November 2013 (1 page)
13 November 2013Termination of appointment of William Perratt as a director (1 page)
13 November 2013Termination of appointment of Jacqueline Perratt as a secretary (1 page)
12 November 2013Appointment of Mr Ian Jonathan Grant as a director (2 pages)
12 November 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
12 November 2013Appointment of Mr Charles Edmund Pickles as a director (2 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 September 2010Director's details changed for Jacqueline Perratt on 17 September 2010 (2 pages)
22 September 2010Director's details changed for William Perratt on 17 September 2010 (2 pages)
4 August 2010Director's details changed for Jacqueline Perratt on 30 July 2010 (2 pages)
4 August 2010Director's details changed for Martin John Franklin on 30 July 2010 (2 pages)
4 August 2010Secretary's details changed for Jacqueline Perratt on 30 July 2010 (1 page)
4 August 2010Director's details changed for William Perratt on 30 July 2010 (2 pages)
4 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 August 2009Return made up to 30/07/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 August 2008Return made up to 30/07/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 November 2007New director appointed (2 pages)
6 September 2007Ad 31/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 2007Return made up to 30/07/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 August 2006Return made up to 30/07/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 April 2006Ad 26/04/06--------- £ si 2@1=2 £ ic 2/4 (1 page)
10 August 2005Return made up to 30/07/05; full list of members (2 pages)
1 June 2005New director appointed (2 pages)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 August 2004Return made up to 30/07/04; full list of members (6 pages)
1 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 August 2003Return made up to 30/07/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 August 2002Return made up to 30/07/02; full list of members (6 pages)
25 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
12 September 2001Registered office changed on 12/09/01 from: highfield house 25 sackville street, barnsley south yorkshire S70 2DE (1 page)
17 August 2001Return made up to 30/07/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 August 2000Return made up to 30/07/00; full list of members (6 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999Director resigned (1 page)
30 July 1999Incorporation (17 pages)