Company NameMauchlen Weightman And Elphick Limited
Company StatusDissolved
Company Number05411555
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameFrank Theodore Harrison
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address32 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMr Thomas Barry Halifax Mason
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address32 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Secretary NameFrank Theodore Harrison
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS

Location

Registered Address32 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Shareholders

6.1k at £1Frank Theodore Harrison
9.74%
Ordinary A
6.1k at £1Thomas Barry Halifax Mason
9.74%
Ordinary B
50k at £1Frank Theodore Harrison
80.52%
Preference

Financials

Year2014
Net Worth£35,639
Cash£87
Current Liabilities£47,530

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2019Voluntary strike-off action has been suspended (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
3 January 2019Application to strike the company off the register (3 pages)
23 May 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
22 May 2018Change of details for Mr Frank Theodore Harrison as a person with significant control on 30 November 2017 (2 pages)
22 May 2018Change of details for Mr Thomas Barry Halifax Mason as a person with significant control on 30 November 2017 (2 pages)
3 April 2018Previous accounting period shortened from 26 March 2018 to 30 November 2017 (1 page)
3 April 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
11 January 2018Statement by Directors (1 page)
11 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 January 2018Statement of capital on 11 January 2018
  • GBP 3
(5 pages)
21 December 2017Solvency Statement dated 28/11/17 (1 page)
21 December 2017Solvency Statement dated 28/11/17 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
12 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 62,100
(5 pages)
23 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 62,100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 62,100
(5 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 62,100
(5 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 62,100
(5 pages)
20 March 2015Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
20 March 2015Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
13 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 62,100
(5 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 62,100
(5 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 62,100
(5 pages)
19 March 2014Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
19 March 2014Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
7 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
8 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
2 May 2012Secretary's details changed for Frank Theodore Harrison on 1 April 2012 (1 page)
2 May 2012Director's details changed for Frank Theodore Harrison on 1 April 2012 (2 pages)
2 May 2012Secretary's details changed for Frank Theodore Harrison on 1 April 2012 (1 page)
2 May 2012Director's details changed for Frank Theodore Harrison on 1 April 2012 (2 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
2 May 2012Director's details changed for Thomas Barry Halifax Mason on 1 April 2012 (2 pages)
2 May 2012Director's details changed for Thomas Barry Halifax Mason on 1 April 2012 (2 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
2 May 2012Director's details changed for Frank Theodore Harrison on 1 April 2012 (2 pages)
2 May 2012Secretary's details changed for Frank Theodore Harrison on 1 April 2012 (1 page)
2 May 2012Director's details changed for Thomas Barry Halifax Mason on 1 April 2012 (2 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
14 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 62,100
(4 pages)
14 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 62,100
(4 pages)
14 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2010Director's details changed for Frank Theodore Harrison on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Frank Theodore Harrison on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Thomas Barry Halifax Mason on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Thomas Barry Halifax Mason on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Frank Theodore Harrison on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Thomas Barry Halifax Mason on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
19 April 2010Change of share class name or designation (2 pages)
19 April 2010Resolutions
  • RES13 ‐ Reclassify shares 26/01/2010
(1 page)
19 April 2010Resolutions
  • RES13 ‐ Reclassify shares 26/01/2010
(1 page)
19 April 2010Change of share class name or designation (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Return made up to 01/04/09; full list of members (4 pages)
16 June 2009Return made up to 01/04/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2008Return made up to 01/04/08; full list of members (4 pages)
1 May 2008Return made up to 01/04/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 April 2007Return made up to 01/04/07; full list of members (2 pages)
20 April 2007Return made up to 01/04/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2005Ad 08/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2005Ad 08/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
28 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
1 April 2005Incorporation (10 pages)
1 April 2005Incorporation (10 pages)