Company NameMcLaughlan Engineering Limited
Company StatusDissolved
Company Number04150398
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 3 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jon Thomas McLaughlan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Elvington Close
Billingham
Cleveland
TS23 3YS
Secretary NamePatricia McLaughlan
NationalityBritish
StatusClosed
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Elvington Close
Billingham
Cleveland
TS23 3YS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address23 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
8 November 2010Application to strike the company off the register (3 pages)
8 November 2010Application to strike the company off the register (3 pages)
1 February 2010Director's details changed for Jon Thomas Mclaughlan on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 100
(4 pages)
1 February 2010Director's details changed for Jon Thomas Mclaughlan on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Jon Thomas Mclaughlan on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 100
(4 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 February 2009Return made up to 30/01/09; full list of members (3 pages)
20 February 2009Return made up to 30/01/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2008Return made up to 30/01/08; full list of members (2 pages)
4 February 2008Return made up to 30/01/08; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 February 2007Return made up to 30/01/07; full list of members (2 pages)
14 February 2007Return made up to 30/01/07; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 February 2006Return made up to 30/01/06; full list of members (2 pages)
20 February 2006Return made up to 30/01/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2005Return made up to 30/01/05; full list of members (6 pages)
1 February 2005Return made up to 30/01/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 February 2004Return made up to 30/01/04; full list of members (6 pages)
20 February 2004Return made up to 30/01/04; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 February 2003Return made up to 30/01/03; full list of members (6 pages)
27 February 2003Return made up to 30/01/03; full list of members (6 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 February 2002Return made up to 30/01/02; full list of members (6 pages)
26 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
27 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
22 February 2001Ad 01/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 2001Registered office changed on 22/02/01 from: 21 elvington close billingham stockton on tees TS23 3YS (1 page)
22 February 2001Registered office changed on 22/02/01 from: 21 elvington close billingham stockton on tees TS23 3YS (1 page)
22 February 2001Ad 01/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Registered office changed on 08/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Registered office changed on 08/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 January 2001Incorporation (14 pages)
30 January 2001Incorporation (14 pages)