Company NameMacDonald Consulting Limited
Company StatusDissolved
Company Number04218882
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGraeme MacDonald
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(same day as company formation)
RoleComputer Specialist
Correspondence AddressThe Old Barn
Slaley
Hexham
Northumberland
NE47 0AA
Director NameMr John MacDonald
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(2 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 21 September 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address18 Churchburn Drive
Morpeth
Northumberland
NE61 2BY
Secretary NameMr John MacDonald
NationalityBritish
StatusClosed
Appointed04 August 2003(2 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 21 September 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address18 Churchburn Drive
Morpeth
Northumberland
NE61 2BY
Director NameMarion Macmillan Rothnie
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RolePersonnel Specialist
Correspondence AddressThe Old Barn
Slaley
Hexham
Northumberland
NE47 0AA
Secretary NameMarion Macmillan Rothnie
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RolePersonnel Specialist
Correspondence AddressThe Old Barn
Slaley
Hexham
Northumberland
NE47 0AA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address4 Lintonville Terrace
Ashington
Northumberland
NE63 9UN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
26 May 2010Application to strike the company off the register (3 pages)
26 May 2010Application to strike the company off the register (3 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 August 2009Accounting reference date shortened from 31/10/2009 to 31/05/2009 (1 page)
28 August 2009Accounting reference date shortened from 31/10/2009 to 31/05/2009 (1 page)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 August 2009Return made up to 17/05/09; full list of members (3 pages)
3 August 2009Return made up to 17/05/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 August 2008Registered office changed on 19/08/2008 from 4 bridge street amble morpeth northumberland NE65 0DR (1 page)
19 August 2008Registered office changed on 19/08/2008 from 4 bridge street amble morpeth northumberland NE65 0DR (1 page)
27 June 2008Return made up to 17/05/08; full list of members (3 pages)
27 June 2008Return made up to 17/05/08; full list of members (3 pages)
19 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 June 2007Return made up to 17/05/07; full list of members (2 pages)
27 June 2007Return made up to 17/05/07; full list of members (2 pages)
1 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
1 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
28 July 2006Return made up to 17/05/06; full list of members (2 pages)
28 July 2006Return made up to 17/05/06; full list of members (2 pages)
19 October 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
19 October 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
27 June 2005Return made up to 17/05/05; full list of members (7 pages)
27 June 2005Return made up to 17/05/05; full list of members (7 pages)
23 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
23 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
24 May 2004Return made up to 17/05/04; full list of members (7 pages)
24 May 2004Return made up to 17/05/04; full list of members (7 pages)
22 August 2003New secretary appointed;new director appointed (2 pages)
22 August 2003Secretary resigned;director resigned (1 page)
22 August 2003Secretary resigned;director resigned (1 page)
22 August 2003New secretary appointed;new director appointed (2 pages)
24 May 2003Return made up to 17/05/03; full list of members (7 pages)
24 May 2003Return made up to 17/05/03; full list of members (7 pages)
2 March 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
2 March 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
17 February 2003Registered office changed on 17/02/03 from: 36D newgate street morpeth northumberland NE61 1BA (1 page)
17 February 2003Registered office changed on 17/02/03 from: 36D newgate street morpeth northumberland NE61 1BA (1 page)
27 October 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
27 October 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
27 October 2002Registered office changed on 27/10/02 from: 4 bridge street amble morpeth northumberland NE65 0DR (1 page)
27 October 2002Registered office changed on 27/10/02 from: 4 bridge street amble morpeth northumberland NE65 0DR (1 page)
29 June 2002Return made up to 17/05/02; full list of members (7 pages)
29 June 2002Return made up to 17/05/02; full list of members (7 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001New secretary appointed;new director appointed (2 pages)
25 May 2001New secretary appointed;new director appointed (2 pages)
25 May 2001Registered office changed on 25/05/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
25 May 2001Secretary resigned (1 page)
17 May 2001Incorporation (14 pages)
17 May 2001Incorporation (14 pages)