Company NameMcLeod Management Limited
Company StatusDissolved
Company Number05732665
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Crook
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Broom Terrace
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4RG
Secretary NameMark R Williams Llp (Corporation)
StatusClosed
Appointed16 January 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 01 December 2009)
Correspondence Address362 Shooters Hill Road
London
SE18 4LS
Secretary NameStuart Andrew Dixon
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBridgewater Canal Side
Grappenhall
Warrington
Cheshire
WA4 3EX
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressThe International Business
Centre
Mulgrave House Mulgrave Terrace
Gateshead Tyne & Wear
NE8 1AN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Turnover£60,999
Net Worth£25,886
Cash£55,555
Current Liabilities£86,430

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
22 May 2009Application for striking-off (1 page)
22 May 2009Resolutions
  • RES13 ‐ Company to be dissolved 05/05/2009
(2 pages)
18 March 2009Return made up to 16/03/09; full list of members (3 pages)
20 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
11 February 2008Registered office changed on 11/02/08 from: office 6 greenesfield business centre mulgrave terrace gateshead northumbria NE8 1PQ (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
12 November 2007Registered office changed on 12/11/07 from: 21 broom terrace whickham newcastle upon tyne NE16 4RG (1 page)
29 June 2007Return made up to 07/03/07; full list of members (6 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006New director appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Registered office changed on 13/03/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
13 March 2006Director resigned (1 page)