Company NameMPC Remediation Limited
Company StatusDissolved
Company Number05825496
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ian Jonathan Grant
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed07 November 2013(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 10 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Director NameMr Charles Edmund Pickles
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Secretary NameMr Charles Edmund Pickles
StatusClosed
Appointed07 November 2013(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 10 October 2017)
RoleCompany Director
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Director NameWilliam Robertson Perratt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Secretary NameJacqueline Perratt
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Director NameBrian Hugh Lavery Main
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 04 September 2007)
RoleCo Director
Correspondence Address9b Maxwell Drive
Pollockshields
Glasgow
G41 5DR
Scotland
Director NameChristopher Perratt
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(1 year, 5 months after company formation)
Appointment Duration6 years (resigned 07 November 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelucion.co.uk
Telephone0191 4618999
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Lucion Environmental LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£284,604
Cash£1,000
Current Liabilities£27,781

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2017Accounts for a small company made up to 31 March 2017 (11 pages)
11 September 2017Accounts for a small company made up to 31 March 2017 (11 pages)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
17 July 2017Application to strike the company off the register (3 pages)
17 July 2017Application to strike the company off the register (3 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
14 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
5 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
14 January 2015Company name changed mpc construction LIMITED\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
14 January 2015Company name changed mpc construction LIMITED\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
1 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
1 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
8 July 2014Appointment of Mr Charles Edmund Pickles as a secretary (2 pages)
8 July 2014Appointment of Mr Charles Edmund Pickles as a secretary (2 pages)
16 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
19 May 2014Company name changed M.P.C. northern (consultants) LIMITED\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2014-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
19 May 2014Company name changed M.P.C. northern (consultants) LIMITED\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2014-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2013Termination of appointment of Christopher Perratt as a director (1 page)
13 November 2013Termination of appointment of Christopher Perratt as a director (1 page)
13 November 2013Termination of appointment of Jacqueline Perratt as a secretary (1 page)
13 November 2013Termination of appointment of William Perratt as a director (1 page)
13 November 2013Termination of appointment of William Perratt as a director (1 page)
13 November 2013Termination of appointment of Jacqueline Perratt as a secretary (1 page)
12 November 2013Registered office address changed from the Old Co-Op 69 High Street, Dodworth Barnsley South Yorkshire S75 3RQ on 12 November 2013 (1 page)
12 November 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
12 November 2013Appointment of Mr Ian Jonathan Grant as a director (2 pages)
12 November 2013Registered office address changed from the Old Co-Op 69 High Street, Dodworth Barnsley South Yorkshire S75 3RQ on 12 November 2013 (1 page)
12 November 2013Appointment of Mr Charles Edmund Pickles as a director (2 pages)
12 November 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
12 November 2013Appointment of Mr Ian Jonathan Grant as a director (2 pages)
12 November 2013Appointment of Mr Charles Edmund Pickles as a director (2 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 September 2010Director's details changed for William Perratt on 17 September 2010 (2 pages)
22 September 2010Director's details changed for William Perratt on 17 September 2010 (2 pages)
8 June 2010Secretary's details changed for Jacqueline Perratt on 23 May 2010 (1 page)
8 June 2010Director's details changed for William Perratt on 23 May 2010 (2 pages)
8 June 2010Director's details changed for Christopher Perratt on 23 May 2010 (2 pages)
8 June 2010Director's details changed for Christopher Perratt on 23 May 2010 (2 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for William Perratt on 23 May 2010 (2 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Jacqueline Perratt on 23 May 2010 (1 page)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 June 2009Return made up to 23/05/09; full list of members (4 pages)
8 June 2009Return made up to 23/05/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 February 2009Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page)
4 February 2009Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page)
12 June 2008Return made up to 23/05/08; full list of members (4 pages)
12 June 2008Return made up to 23/05/08; full list of members (4 pages)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Ad 31/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Ad 31/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 2007Company name changed mpc uk media.com LIMITED\certificate issued on 26/09/07 (2 pages)
26 September 2007Company name changed mpc uk media.com LIMITED\certificate issued on 26/09/07 (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
29 August 2007Return made up to 23/05/07; full list of members (3 pages)
29 August 2007Return made up to 23/05/07; full list of members (3 pages)
25 August 2006Ad 10/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 August 2006Ad 10/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
23 May 2006Incorporation (16 pages)
23 May 2006Incorporation (16 pages)