Company NameMcFarlane & Co Ltd
Company StatusDissolved
Company Number04363040
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 2 months ago)
Dissolution Date15 May 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMrs Danielle Cavanagh
NationalityBritish
StatusClosed
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Dovecote Home Farm
Axwell Park
Blaydon-On-Tyne
Director NameMr Malcolm John McFarlane
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed15 November 2002(9 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (closed 15 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Dovecote Home Farm
Axwell Park
Blaydon
Tyne & Wear
NE21 6RN
Director NameMrs Linda McFarlane
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 2016(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 15 May 2018)
RoleBeautician
Country of ResidenceEngland
Correspondence AddressThe Dovecote The Dovecote, Home Farm
Axwell Park
Blaydon
Tyne & Wear
Director NameJudy Rosalie Cowan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QW
Director NameMrs Linda McFarlane
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence AddressThe Stables
Home Farm Axwell Park
Blaydon
Tyne & Wear
NE21 6RN
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Contact

Telephone0191 4956169
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMetropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Linda Mcfarlane
50.00%
Ordinary
1 at £1Malcolm Mcfarlane
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,614
Cash£2,715
Current Liabilities£18,654

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

26 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 March 2016Appointment of Mrs Linda Mcfarlane as a director on 1 March 2016 (2 pages)
16 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 5
(4 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Secretary's details changed for Danielle Barkess on 14 February 2015 (1 page)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2
(4 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
12 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
16 January 2012Registered office address changed from Knowles Cottage the Knowles Front Street Whickham Newcastle Tyne & Wear NE16 4SN on 16 January 2012 (1 page)
25 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2010Director's details changed for Malcolm Mcfarlane on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 March 2009Return made up to 29/01/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 February 2008Return made up to 29/01/08; full list of members (2 pages)
13 February 2007Return made up to 29/01/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 February 2006Return made up to 29/01/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 February 2005Return made up to 29/01/05; full list of members (2 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 February 2004Return made up to 29/01/04; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
10 February 2003Return made up to 29/01/03; full list of members (6 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
15 February 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: 135 sandyford road jesmond newcastle upon tyne NE2 1RG (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Director resigned (1 page)
29 January 2002Incorporation (17 pages)