Company NameMcGregor Mair Limited
DirectorBruce James Mair
Company StatusDissolved
Company Number03858992
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Bruce James Mair
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1999(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Abbots Way
North Shields
Tyne & Wear
NE29 8LU
Secretary NameJanet Mair
NationalityBritish
StatusCurrent
Appointed18 March 2002(2 years, 5 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address61 Abbots Way
North Shields
Tyne & Wear
NE29 8LU
Secretary NameBrendan Anthony Joyce
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Brackenfield Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4DX

Location

Registered Address178 Newbridge Street
Newcastle Upon Tyne
NE1 2TE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth-£8,064
Cash£1,739
Current Liabilities£15,088

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2005Dissolved (1 page)
24 December 2004Completion of winding up (1 page)
18 March 2004Order of court to wind up (2 pages)
21 July 2003Return made up to 14/10/02; full list of members (6 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
19 November 2001Return made up to 14/10/01; full list of members (6 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 June 2001Registered office changed on 06/06/01 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page)
14 February 2001Registered office changed on 14/02/01 from: 1ST floor 100 wellington street leeds west yorkshire LS1 4LT (1 page)
19 December 2000Return made up to 14/10/00; full list of members (6 pages)
4 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
14 October 1999Incorporation (21 pages)