Company NameMcIntosh & McIntosh Associates Limited
Company StatusDissolved
Company Number06471124
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)
Dissolution Date26 August 2015 (8 years, 8 months ago)
Previous NameMcIntosh & McIntosh Consulting Limited

Business Activity

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

Directors

Director NameMrs Catherine Morrison McIntosh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TJ
Secretary NameMr David Ronald McIntosh
NationalityBritish
StatusClosed
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TJ
Director NameMr David Ronald McIntosh
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2008(2 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 26 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TJ

Contact

Websitewww.mcintosh-hr.co.uk
Email address[email protected]
Telephone020 37518661
Telephone regionLondon

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Catherine Morrison Mcintosh
50.00%
Ordinary
1 at £1David Ronald Mcintosh
50.00%
Ordinary

Financials

Year2014
Net Worth£200,276
Cash£234,034
Current Liabilities£66,922

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2015Final Gazette dissolved following liquidation (1 page)
26 May 2015Return of final meeting in a members' voluntary winding up (12 pages)
12 June 2014Registered office address changed from Verdemar House, 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 12 June 2014 (2 pages)
11 June 2014Appointment of a voluntary liquidator (1 page)
11 June 2014Declaration of solvency (3 pages)
11 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
4 May 2010Company name changed mcintosh & mcintosh consulting LIMITED\certificate issued on 04/05/10
  • RES15 ‐ Change company name resolution on 2010-04-22
(2 pages)
4 May 2010Change of name notice (2 pages)
30 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
19 January 2010Secretary's details changed for Mr David Ronald Mcintosh on 14 January 2010 (1 page)
19 January 2010Director's details changed for Mr David Ronald Mcintosh on 14 January 2010 (2 pages)
19 January 2010Director's details changed for Catherine Morrison Mcintosh on 14 January 2010 (2 pages)
2 April 2009Director appointed mr david ronald mcintosh (1 page)
2 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 January 2009Return made up to 14/01/09; full list of members (3 pages)
13 January 2009Ad 06/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 January 2008Incorporation (13 pages)