Company NameMourne Mechanical Limited
Company StatusDissolved
Company Number08654099
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 8 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Matthew McMullan
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityIrish
StatusClosed
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Secretary NameMr Matthew McMullan
StatusClosed
Appointed03 July 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 21 March 2017)
RoleCompany Director
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Director NameMr Andrew Dickinson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Secretary NameMr Andrew Dickinson
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Essex
RM6 4SN

Location

Registered AddressPriestley House
Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Andrew Dickinson
50.00%
Ordinary
50 at £1Matthew Mcmullan
50.00%
Ordinary

Financials

Year2014
Net Worth£67,028
Cash£114,023
Current Liabilities£81,207

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
16 May 2016Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
16 May 2016Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
2 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
5 August 2015Termination of appointment of Andrew Dickinson as a director on 3 July 2015 (1 page)
5 August 2015Termination of appointment of Andrew Dickinson as a director on 3 July 2015 (1 page)
5 August 2015Appointment of Mr Matthew Mcmullan as a secretary on 3 July 2015 (2 pages)
5 August 2015Director's details changed for Mr Matthew Mcmullan on 3 July 2015 (2 pages)
5 August 2015Termination of appointment of Andrew Dickinson as a secretary on 3 July 2015 (1 page)
5 August 2015Termination of appointment of Andrew Dickinson as a secretary on 3 July 2015 (1 page)
5 August 2015Termination of appointment of Andrew Dickinson as a secretary on 3 July 2015 (1 page)
5 August 2015Appointment of Mr Matthew Mcmullan as a secretary on 3 July 2015 (2 pages)
5 August 2015Director's details changed for Mr Matthew Mcmullan on 3 July 2015 (2 pages)
5 August 2015Appointment of Mr Matthew Mcmullan as a secretary on 3 July 2015 (2 pages)
5 August 2015Director's details changed for Mr Matthew Mcmullan on 3 July 2015 (2 pages)
5 August 2015Termination of appointment of Andrew Dickinson as a director on 3 July 2015 (1 page)
5 March 2015Director's details changed for Mr Matthew Mcmullan on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mr Andrew Dickinson on 5 March 2015 (2 pages)
5 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 March 2015Director's details changed for Mr Matthew Mcmullan on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mr Matthew Mcmullan on 5 March 2015 (2 pages)
5 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 March 2015Director's details changed for Mr Andrew Dickinson on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mr Andrew Dickinson on 5 March 2015 (2 pages)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
29 August 2013Director's details changed for Mr Matthew Mcmullan on 19 August 2013 (2 pages)
29 August 2013Director's details changed for Mr Matthew Mcmullan on 19 August 2013 (2 pages)
16 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
16 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)