Company NameMechanical Solutions (Northern) Limited
Company StatusDissolved
Company Number07699573
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Dissolution Date9 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameJoseph Gill
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSite 5 Unit B1 Cold Hesledon Industrial Estate
Seaham
County Durham
SR7 8ST
Director NameMark O'Connor
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressSite 5 Unit B1 Cold Hesledon Industrial Estate
Seaham
County Durham
SR7 8ST
Director NameKevin Anthony Wall
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleKey Account Manager
Country of ResidenceEngland
Correspondence AddressSite 5 Unit B1 Cold Hesledon Industrial Estate
Seaham
County Durham
SR7 8ST
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33 at £1Joseph Gill
33.33%
Ordinary
33 at £1Kevin Anthony Wall
33.33%
Ordinary
33 at £1Mark O'connor
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

9 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2015Final Gazette dissolved following liquidation (1 page)
9 February 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
16 May 2014Liquidators statement of receipts and payments to 26 February 2014 (18 pages)
16 May 2014Liquidators' statement of receipts and payments to 26 February 2014 (18 pages)
3 April 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 March 2013Statement of affairs with form 4.19 (10 pages)
8 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2013Appointment of a voluntary liquidator (1 page)
5 March 2013Registered office address changed from Unit B1 Suite 5 Cold Hesledon Industrial Estate Cold Hesledon Seaham Co Durham SR7 8st on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from Unit B1 Suite 5 Cold Hesledon Industrial Estate Cold Hesledon Seaham Co Durham SR7 8st on 5 March 2013 (2 pages)
2 October 2012Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX United Kingdom on 2 October 2012 (2 pages)
2 October 2012Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX United Kingdom on 2 October 2012 (2 pages)
27 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 99
(5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 July 2011Appointment of Joseph Gill as a director (3 pages)
22 July 2011Appointment of Kevin Anthony Wall as a director (3 pages)
22 July 2011Current accounting period extended from 31 July 2012 to 30 September 2012 (3 pages)
22 July 2011Appointment of Mark O'connor as a director (3 pages)
22 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 98
  • ANNOTATION Original SH01 was replaced on 18/10/2011 as it was not properly delivered
(12 pages)
15 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)