Company NameNick Maclean Limited
Company StatusDissolved
Company Number05235899
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 7 months ago)
Dissolution Date1 October 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameNick Maclean
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(8 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 01 October 2015)
RoleCivil & Structural Engineer
Correspondence AddressEast View
Stoke Trister
Wincanton
Somerset
BA9 9PH
Secretary NameSheila Muiry
NationalityBritish
StatusClosed
Appointed03 June 2005(8 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 01 October 2015)
RoleCompany Director
Correspondence Address23 Bacon Street
London
E2 6DY
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitewww.nickmaclean.co.uk/

Location

Registered AddressC/O Resolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,706
Cash£8,330
Current Liabilities£24,005

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 October 2015Final Gazette dissolved following liquidation (1 page)
1 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2015Final Gazette dissolved following liquidation (1 page)
1 July 2015Liquidators statement of receipts and payments to 19 June 2015 (12 pages)
1 July 2015Liquidators' statement of receipts and payments to 19 June 2015 (12 pages)
1 July 2015Liquidators' statement of receipts and payments to 19 June 2015 (12 pages)
1 July 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
1 July 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
10 July 2014Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ on 10 July 2014 (2 pages)
10 July 2014Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ on 10 July 2014 (2 pages)
9 July 2014Court order insolvency:court order - replacement of liquidator (6 pages)
9 July 2014Appointment of a voluntary liquidator (1 page)
9 July 2014Appointment of a voluntary liquidator (1 page)
9 July 2014Court order insolvency:court order - replacement of liquidator (6 pages)
6 February 2013Registered office address changed from East View Stoke Trister Wincanton Somerset BA9 9PH on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from East View Stoke Trister Wincanton Somerset BA9 9PH on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from East View Stoke Trister Wincanton Somerset BA9 9PH on 6 February 2013 (2 pages)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2013Statement of affairs with form 4.19 (5 pages)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Statement of affairs with form 4.19 (5 pages)
24 January 2013Restoration by order of the court (3 pages)
24 January 2013Restoration by order of the court (3 pages)
21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
23 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 September 2008Amended accounts made up to 30 September 2006 (4 pages)
17 September 2008Amended accounts made up to 30 September 2006 (4 pages)
16 October 2007Return made up to 20/09/07; full list of members (2 pages)
16 October 2007Return made up to 20/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 February 2007Return made up to 20/09/06; full list of members (2 pages)
12 February 2007Return made up to 20/09/06; full list of members (2 pages)
25 September 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
25 September 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
22 May 2006Return made up to 20/09/05; full list of members (2 pages)
22 May 2006Return made up to 20/09/05; full list of members (2 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006New director appointed (2 pages)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
24 August 2005Registered office changed on 24/08/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
24 August 2005Registered office changed on 24/08/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Secretary resigned (1 page)
20 September 2004Incorporation (14 pages)
20 September 2004Incorporation (14 pages)