Company NameMuckle Limited
Company StatusDissolved
Company Number06794259
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr Jonathan Woods Combe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed26 March 2010(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 03 June 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Stephen Thomas McNicol
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Anthony James Noel McPhillips
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 03 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Robert John Phillips
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 03 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Hugh Benson Welch
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 03 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Jason Brian Wainwright
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 03 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr Robert Lennox Langley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 03 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusClosed
Appointed19 January 2009(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websitewww.muckle-llp.com/
Telephone0191 2117777
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressTime Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Andrew John Davison
12.50%
Ordinary
1 at £1Anthony James Noel Mcphillips
12.50%
Ordinary
1 at £1Hugh Benson Welch
12.50%
Ordinary
1 at £1Jason Brian Wainwright
12.50%
Ordinary
1 at £1Jonathan Woods Combe
12.50%
Ordinary
1 at £1Robert John Phillips
12.50%
Ordinary
1 at £1Robert Lennox Langley
12.50%
Ordinary
1 at £1Stephen Thomas Mcnicol
12.50%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (4 pages)
6 February 2014Application to strike the company off the register (4 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 8
(12 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 8
(12 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (12 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (12 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (12 pages)
20 January 2012Secretary's details changed for Muckle Secretary Limited on 19 January 2012 (2 pages)
20 January 2012Secretary's details changed for Muckle Secretary Limited on 19 January 2012 (2 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (12 pages)
31 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (12 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (12 pages)
13 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 June 2010Appointment of Robert Lennox Langley as a director (3 pages)
22 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 8
(4 pages)
22 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 8
(4 pages)
22 June 2010Appointment of Robert Lennox Langley as a director (3 pages)
8 April 2010Appointment of Jason Brian Wainwright as a director (3 pages)
8 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 7
(4 pages)
8 April 2010Appointment of Jason Brian Wainwright as a director (3 pages)
8 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 7
(4 pages)
8 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 7
(4 pages)
7 April 2010Appointment of Stephen Thomas Mcnicol as a director (3 pages)
7 April 2010Appointment of Anthony James Noel Mcphillips as a director (3 pages)
7 April 2010Appointment of Jonathan Woods Combe as a director (3 pages)
7 April 2010Appointment of Robert John Phillips as a director (3 pages)
7 April 2010Appointment of Hugh Benson Welch as a director (3 pages)
7 April 2010Appointment of Anthony James Noel Mcphillips as a director (3 pages)
7 April 2010Appointment of Stephen Thomas Mcnicol as a director (3 pages)
7 April 2010Appointment of Robert John Phillips as a director (3 pages)
7 April 2010Appointment of Hugh Benson Welch as a director (3 pages)
7 April 2010Appointment of Jonathan Woods Combe as a director (3 pages)
26 March 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
26 March 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 6.00
(2 pages)
26 March 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
26 March 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 6.00
(2 pages)
24 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-17
(1 page)
24 March 2010Change of name notice (2 pages)
24 March 2010Change of name notice (2 pages)
24 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-17
(1 page)
20 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
19 January 2009Incorporation (15 pages)
19 January 2009Incorporation (15 pages)