Company NameMcClelland Limited
Company StatusDissolved
Company Number01712344
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years, 1 month ago)
Dissolution Date30 September 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Gordon John Duncan
StatusClosed
Appointed31 March 2014(31 years after company formation)
Appointment Duration3 years, 6 months (closed 30 September 2017)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Gordon John Duncan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(31 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 30 September 2017)
RoleRegional Controller Uk & Ireland
Country of ResidenceScotland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMrs Emma Louise Herlihy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2015(32 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 30 September 2017)
RoleRegional Tax Manager Europe
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameJohn Martin Bayne
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(8 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressFlat 3 Oak House Oak Avenue
Cheadle Road Cheadle Hulme
Manchester
Lancashire
SK4 5DR
Director NameJohn Richard Holt
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(8 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170 Langdale Road
Dunstable
Bedfordshire
LU6 3BT
Director NameGert Jan Kramer
Date of BirthJune 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed08 October 1991(8 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 02 October 1998)
RoleCompany Director
Correspondence AddressWoestduinlaan Ii
Doorn 3941 Xa
Netherlands
Director NameMr Francis Eugene Toolan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(8 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 June 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stratfords Way
Haddenham
Aylesbury
Buckinghamshire
HP17 8HT
Secretary NameGregory John Pickers
NationalityBritish
StatusResigned
Appointed08 October 1991(8 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address4 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Director NameKlaas Sjoerd Wester
Date of BirthJuly 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed02 October 1998(15 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2006)
RoleCivil Engineer
Country of ResidenceNetherlands
Correspondence AddressBouenstraatweg 32
Oldebroek 8096 Pe
Netherlands
Secretary NameMr Francis Eugene Toolan
NationalityBritish
StatusResigned
Appointed02 October 1998(15 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stratfords Way
Haddenham
Aylesbury
Buckinghamshire
HP17 8HT
Secretary NameStephen John Storey Browne
NationalityBritish
StatusResigned
Appointed10 May 1999(16 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 February 2003)
RoleChartered Accountant Fca
Correspondence Address30 Colton Road
Shrivenham
Swindon
Wiltshire
SN6 8AZ
Secretary NameMr Douglas Boyd Simpson
NationalityBritish
StatusResigned
Appointed11 February 2003(19 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Jackman Close
Abingdon
Oxfordshire
OX14 3GA
Director NameMichael Roy Horsnell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(23 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Beechwood Park
Hemel Hempstead
Hertfordshire
HP3 0DY
Director NameMr Patrick Thomas Power
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(25 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 14 Chestnut Avenue
Chesham
Buckinghamshire
HP5 3NA

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 September 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Return of final meeting in a members' voluntary winding up (12 pages)
3 November 2016Liquidators' statement of receipts and payments to 14 September 2016 (9 pages)
7 October 2015Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on 7 October 2015 (2 pages)
7 October 2015Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on 7 October 2015 (2 pages)
2 October 2015Appointment of a voluntary liquidator (1 page)
2 October 2015Declaration of solvency (4 pages)
29 April 2015Appointment of Mrs Emma Louise Herlihy as a director on 27 April 2015 (2 pages)
31 October 2014Termination of appointment of Patrick Thomas Power as a director on 31 October 2014 (1 page)
31 October 2014Appointment of Mr Gordon John Duncan as a director on 31 October 2014 (2 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5,000
(3 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5,000
(3 pages)
14 April 2014Appointment of Mr Gordon John Duncan as a secretary (2 pages)
14 April 2014Termination of appointment of Douglas Simpson as a secretary (1 page)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 5,000
(4 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 5,000
(4 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
24 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
23 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
23 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 December 2008Return made up to 08/10/08; full list of members (3 pages)
4 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 July 2008Director appointed patrick thomas power (1 page)
24 April 2008Appointment terminated director michael horsnell (1 page)
30 October 2007Return made up to 08/10/07; full list of members (2 pages)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 November 2006Return made up to 08/10/06; full list of members (6 pages)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 August 2006New director appointed (3 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
3 November 2005Return made up to 08/10/05; full list of members (7 pages)
18 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 March 2005Registered office changed on 08/03/05 from: 18 frogmore road hemel hempstead hertfordshire HP3 9RT (1 page)
19 October 2004Return made up to 08/10/04; full list of members (7 pages)
22 January 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 January 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 October 2003Return made up to 08/10/03; full list of members (7 pages)
3 March 2003New secretary appointed (1 page)
3 March 2003Secretary resigned (1 page)
21 November 2002Return made up to 08/10/02; full list of members (7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 2001Secretary's particulars changed (1 page)
9 November 2000Return made up to 08/10/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
13 October 1999Return made up to 08/10/99; full list of members (6 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999Secretary resigned (1 page)
26 October 1998Director resigned (1 page)
9 October 1998New secretary appointed (2 pages)
5 October 1998Return made up to 08/10/98; full list of members (6 pages)
5 October 1998Full accounts made up to 31 December 1997 (7 pages)
21 October 1997Full accounts made up to 31 December 1996 (7 pages)
21 October 1997Return made up to 08/10/97; full list of members (6 pages)
28 August 1997Director's particulars changed (1 page)
8 October 1996Full accounts made up to 31 December 1995 (7 pages)
8 October 1996Return made up to 08/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1996Director resigned (1 page)
11 October 1995Full accounts made up to 31 December 1994 (7 pages)
11 October 1995Return made up to 08/10/95; full list of members (6 pages)