Company NameMartin McCann Consulting Limited
Company StatusDissolved
Company Number04304714
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 6 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameMartin McCann
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(same day as company formation)
RoleIT Consultant
Correspondence Address19 Gosforth Terrace
Gosforth
Newcastle Upon Tyne
NE3 1RT
Secretary NameMichael Andrew McCann
NationalityBritish
StatusClosed
Appointed15 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHollywell House
Hollywell Lane
Armely
Leeds
LS12 3HP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address4 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 May 2006Voluntary strike-off action has been suspended (1 page)
20 December 2005Voluntary strike-off action has been suspended (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
7 November 2005Return made up to 15/10/05; full list of members (6 pages)
3 November 2005Application for striking-off (1 page)
12 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
27 January 2005Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
(6 pages)
2 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 October 2003Return made up to 15/10/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 November 2002Return made up to 15/10/02; full list of members (6 pages)
29 October 2001Ad 24/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Registered office changed on 24/10/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
15 October 2001Incorporation (12 pages)