Company NameMcLeod Investments Limited
Company StatusDissolved
Company Number05739302
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Crook
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 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, 7 months (closed 08 September 2009)
Correspondence Address362 Shooters Hill Road
London
SE18 4LS
Secretary NameStuart Andrew Dixon
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBridgewater Canal Side
Grappenhall
Warrington
Cheshire
WA4 3EX
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed10 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 And Wear
NE8 1AN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Net Worth-£301
Cash£109
Current Liabilities£90,060

Accounts

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

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2009Resolutions
  • RES13 ‐ Company to be dissolved 05/05/2009
(2 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
11 February 2008Registered office changed on 11/02/08 from: office 6 greenesfield business centre mulgrave terrace gateshead northumbria NE8 1PQ (1 page)
1 February 2008Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008Secretary resigned (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 10/03/07; full list of members (6 pages)
12 May 2006Ad 24/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006New director appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Registered office changed on 22/03/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)