Company NameMitchell McFarlane & Partners Limited
Company StatusDissolved
Company Number01888583
CategoryPrivate Limited Company
Incorporation Date21 February 1985(39 years, 2 months ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr Peter Louis Montagu Meyer
NationalityBritish
StatusClosed
Appointed01 May 1996(11 years, 2 months after company formation)
Appointment Duration14 years (closed 04 May 2010)
RoleConsulting Engineer
Correspondence AddressWoodhaven 116 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameAnthony Paul Beckingham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(6 years, 4 months after company formation)
Appointment Duration12 years (resigned 13 July 2003)
RoleConsulting Engineer
Correspondence AddressFingle Leigh 165 Holtye Road
East Grinstead
West Sussex
RH19 3ER
Director NameDavid Bowen Bravery
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2000)
RoleConsulting Engineer
Correspondence Address7 Revell Close
Fetcham
Leatherhead
Surrey
KT22 9PT
Director NameIan Howard McFarlane
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 1996)
RoleConsulting Engineer
Correspondence AddressPebbledown
Tyrrells Wood
Leatherhead
Surrey
KT22 8QJ
Director NameRobert Frederick Donald Povey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2000)
RoleConsulting Engineer
Correspondence Address59 Green Curve
Banstead
Surrey
SM7 1NS
Director NameDonald Walker
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(6 years, 4 months after company formation)
Appointment Duration12 years (resigned 13 July 2003)
RoleConsulting Engineer
Correspondence AddressSouth End Brook House
Hammingden Lane Ardingly
Haywards Heath
West Sussex
RH17 6SR
Secretary NameRobert Frederick Donald Povey
NationalityBritish
StatusResigned
Appointed23 June 1991(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressEllanby Lodge
4 Tower Close Tower Road
Hindhead
Surrey
GU26 6SN
Director NameMr Peter Louis Montagu Meyer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(9 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 October 2005)
RoleConsulting Engineer
Correspondence AddressWoodhaven 116 Woodland Way
West Wickham
Kent
BR4 9LU

Location

Registered AddressAddept House
34a Sydenham Road
Croydon
Surrey
CR0 2EF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£1,933,244
Gross Profit£821,774
Net Worth£60,620
Cash£5,136
Current Liabilities£834,259

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

4 May 2010Final Gazette dissolved following liquidation (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2010Completion of winding up (1 page)
4 February 2010Completion of winding up (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
7 April 2004Order of court to wind up (2 pages)
7 April 2004Order of court to wind up (2 pages)
12 February 2004Moratoriuim end - 09/02/04 (1.14 (1 page)
12 February 2004Moratoriuim end - 09/02/04 (1.14 (1 page)
28 January 2004Form 1.11 - start of moratorium (1 page)
28 January 2004Form 1.11 - start of moratorium (1 page)
23 September 2003Full accounts made up to 31 January 2002 (16 pages)
23 September 2003Full accounts made up to 31 January 2002 (16 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
21 July 2003Return made up to 23/06/03; full list of members (7 pages)
21 July 2003Return made up to 23/06/03; full list of members (7 pages)
10 July 2002Return made up to 23/06/02; full list of members (7 pages)
10 July 2002Return made up to 23/06/02; full list of members (7 pages)
17 May 2002Registered office changed on 17/05/02 from: 137-143 high street sutton surrey SM1 1JH (1 page)
17 May 2002Registered office changed on 17/05/02 from: 137-143 high street sutton surrey SM1 1JH (1 page)
22 October 2001Full accounts made up to 31 January 2001 (16 pages)
22 October 2001Full accounts made up to 31 January 2001 (16 pages)
28 June 2001Return made up to 23/06/01; full list of members (7 pages)
28 June 2001Return made up to 23/06/01; full list of members (7 pages)
22 February 2001Full accounts made up to 29 February 2000 (16 pages)
22 February 2001Full accounts made up to 29 February 2000 (16 pages)
13 February 2001Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
13 February 2001Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
30 August 2000Return made up to 23/06/00; full list of members (7 pages)
30 August 2000Return made up to 23/06/00; full list of members (7 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
2 May 2000Registered office changed on 02/05/00 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
2 May 2000Registered office changed on 02/05/00 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
22 October 1999Full accounts made up to 28 February 1999 (15 pages)
22 October 1999Full accounts made up to 28 February 1999 (15 pages)
21 September 1999Full accounts made up to 28 February 1998 (16 pages)
21 September 1999Full accounts made up to 28 February 1998 (16 pages)
28 July 1999Return made up to 23/06/99; no change of members (6 pages)
28 July 1999Return made up to 23/06/99; no change of members (6 pages)
30 September 1998Director's particulars changed (1 page)
30 September 1998Director's particulars changed (1 page)
30 September 1998Director's particulars changed (1 page)
30 September 1998Director's particulars changed (1 page)
16 July 1998Return made up to 23/06/98; no change of members (6 pages)
16 July 1998Return made up to 23/06/98; no change of members (6 pages)
25 January 1998Full accounts made up to 28 February 1997 (16 pages)
25 January 1998Full accounts made up to 28 February 1997 (16 pages)
8 July 1997Return made up to 23/06/97; full list of members (8 pages)
8 July 1997Return made up to 23/06/97; full list of members (8 pages)
20 November 1996Full accounts made up to 29 February 1996 (9 pages)
20 November 1996Full accounts made up to 29 February 1996 (9 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Return made up to 23/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 September 1996Return made up to 23/06/96; no change of members (6 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
20 May 1996New secretary appointed (1 page)
20 May 1996Secretary resigned (2 pages)
20 May 1996New secretary appointed (1 page)
20 May 1996Secretary resigned (2 pages)
21 February 1996Full accounts made up to 28 February 1995 (10 pages)
21 February 1996Full accounts made up to 28 February 1995 (10 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
1 May 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
13 July 1993£ sr 100@1 15/06/93 (1 page)
13 July 1993£ sr 100@1 15/06/93 (1 page)
8 July 1993Return made up to 23/06/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1993Return made up to 23/06/93; no change of members (6 pages)
10 January 1993Full accounts made up to 29 February 1992 (12 pages)
10 January 1993Full accounts made up to 29 February 1992 (12 pages)
18 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
18 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
18 October 1990Ad 08/06/90--------- £ si 100@1=100 £ ic 12000/12100 (2 pages)
18 October 1990Ad 08/06/90--------- £ si 100@1=100 £ ic 12000/12100 (2 pages)
16 March 1985Allotment of shares (2 pages)
16 March 1985Allotment of shares (1 page)