Company NameMcEland Limited
Company StatusDissolved
Company Number03823690
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)
Previous NameMPM Developments Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Charles Nicholas Eland
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1999(same day as company formation)
RoleSales Director
Correspondence AddressRose Cottage
Long Newton
County Durham
Director NameMichael Patrick McGuinness
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Cranbourne Drive
Redcar
Cleveland
TS10 2SP
Secretary NameMichael Patrick McGuinness
NationalityBritish
StatusClosed
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Cranbourne Drive
Redcar
Cleveland
TS10 2SP

Location

Registered Address87 High Street
Yarm
Cleveland
TS15 9BG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
24 February 2005Accounts for a dormant company made up to 31 August 2003 (1 page)
24 February 2005Registered office changed on 24/02/05 from: 44 south tees business centre south bank middlesbrough TS6 0JL (1 page)
24 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 September 2004Return made up to 11/08/04; full list of members (8 pages)
10 June 2004Return made up to 11/08/03; full list of members (8 pages)
10 June 2004Registered office changed on 10/06/04 from: 87 high street yarm stockton TS15 (1 page)
2 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
11 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2003Accounts for a dormant company made up to 31 August 2001 (2 pages)
28 October 2002Return made up to 11/08/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 2002Total exemption full accounts made up to 31 August 2000 (10 pages)
28 September 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2000Registered office changed on 03/11/00 from: 5 squadron court martinet road thornaby stockton TS17 0JE (1 page)
12 September 2000Return made up to 11/08/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
(7 pages)
12 September 2000Registered office changed on 12/09/00 from: 5 squadron court martinet road thornaby TS17 0JE (1 page)
19 July 2000Registered office changed on 19/07/00 from: redcar station business centre station road redcar cleveland TS10 1RD (1 page)
1 February 2000Company name changed mpm developments LTD\certificate issued on 02/02/00 (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
11 August 1999Incorporation (13 pages)