Company NameM.P.C. Northern Group Limited
Company StatusDissolved
Company Number06879635
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

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(4 years, 6 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(4 years, 6 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(4 years, 6 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
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT

Contact

Websitelucion.co.uk
Telephone01455 248602
Telephone regionHinckley

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

2 at £1Lucion Environmental LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2017Audit exemption subsidiary accounts made up to 31 March 2017 (8 pages)
27 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
27 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
13 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (36 pages)
13 September 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
17 July 2017Application to strike the company off the register (3 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
4 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
1 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
8 July 2014Appointment of Mr Charles Edmund Pickles as a secretary (2 pages)
29 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
13 November 2013Registered office address changed from 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ on 13 November 2013 (1 page)
13 November 2013Termination of appointment of William Perratt as a director (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 2013Appointment of Mr Charles Edmund Pickles as a director (2 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
14 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 January 2011Previous accounting period extended from 30 April 2010 to 31 July 2010 (1 page)
22 September 2010Director's details changed for William Perratt on 17 September 2010 (2 pages)
12 May 2010Director's details changed for William Perratt on 16 April 2010 (2 pages)
12 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
16 April 2009Incorporation (13 pages)