Company NameMacleod Construction & Groundworks Limited
Company StatusDissolved
Company Number05569215
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NameMacleod Groundwork Services Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameCatherine Louise Macleod
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Steward Drive
Crook
County Durham
DL15 9GE
Director NameIan Norman Macleod
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Steward Drive
Crook
County Durham
DL15 9GE
Secretary NameCatherine Louise Macleod
NationalityBritish
StatusClosed
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Steward Drive
Crook
County Durham
DL15 9GE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressC12 Marquis Court
Marquis Way
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

1 at 1Ian Norman Macleod
50.00%
Ordinary
1 at 1Ms Catherine Louise Macleod
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,859
Cash£92
Current Liabilities£138,909

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 January 2013Final Gazette dissolved following liquidation (1 page)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Final Gazette dissolved following liquidation (1 page)
22 October 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
22 October 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
5 August 2011Registered office address changed from 8 Steward Drive Crook County Durham DL15 9GE on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from 8 Steward Drive Crook County Durham DL15 9GE on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from 8 Steward Drive Crook County Durham DL15 9GE on 5 August 2011 (2 pages)
27 July 2011Liquidators statement of receipts and payments to 26 May 2011 (8 pages)
27 July 2011Liquidators' statement of receipts and payments to 26 May 2011 (8 pages)
27 July 2011Liquidators' statement of receipts and payments to 26 May 2011 (8 pages)
4 June 2010Appointment of a voluntary liquidator (1 page)
4 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-27
(1 page)
4 June 2010Statement of affairs with form 4.19 (5 pages)
4 June 2010Appointment of a voluntary liquidator (1 page)
4 June 2010Statement of affairs with form 4.19 (5 pages)
4 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
19 August 2009Company name changed macleod groundwork services LIMITED\certificate issued on 20/08/09 (2 pages)
19 August 2009Company name changed macleod groundwork services LIMITED\certificate issued on 20/08/09 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 October 2008Return made up to 20/09/08; full list of members (4 pages)
13 October 2008Director and secretary's change of particulars / catherine macleod / 19/09/2008 (1 page)
13 October 2008Director's Change of Particulars / ian macleod / 19/09/2008 / HouseName/Number was: , now: 8; Street was: myrtle house, now: steward drive; Area was: 3 new road, now: ; Region was: co durham, now: county durham; Post Code was: DL15 8QE, now: DL15 9GE; Country was: , now: united kingdom (1 page)
13 October 2008Director's change of particulars / ian macleod / 19/09/2008 (1 page)
13 October 2008Director and Secretary's Change of Particulars / catherine macleod / 19/09/2008 / HouseName/Number was: , now: 8; Street was: myrtle house, now: steward drive; Area was: 3 new road, now: ; Region was: co durham, now: county durham; Post Code was: DL15 8QE, now: DL15 9GE; Country was: , now: united kingdom (1 page)
13 October 2008Return made up to 20/09/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 April 2008Registered office changed on 22/04/2008 from myrtle house 3 new road crook co durham DL15 8QE (1 page)
22 April 2008Registered office changed on 22/04/2008 from myrtle house 3 new road crook co durham DL15 8QE (1 page)
3 October 2007Return made up to 20/09/07; full list of members (2 pages)
3 October 2007Return made up to 20/09/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2006Return made up to 20/09/06; full list of members (7 pages)
19 June 2006Registered office changed on 19/06/06 from: 27 beaumont manor chase farm drive blyth northumberland NE24 4LP (1 page)
19 June 2006Registered office changed on 19/06/06 from: 27 beaumont manor chase farm drive blyth northumberland NE24 4LP (1 page)
14 December 2005Registered office changed on 14/12/05 from: 5 saville street west north shields NE29 6QU (1 page)
14 December 2005Registered office changed on 14/12/05 from: 5 saville street west north shields NE29 6QU (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Secretary resigned (1 page)
20 September 2005Incorporation (16 pages)
20 September 2005Incorporation (16 pages)