About

Registered Number: 01434527
Date of Incorporation: 03/07/1979 (45 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (7 years ago)
Registered Address: 49 Hotspur Street, Tynemouth, North Shields, Tyne & Wear, NE30 4EN

 

Macoun Properties Ltd was founded on 03 July 1979. There are 3 directors listed as Weir, Barbara Anne Sarah, Hartley, David George, Henderson, Raymond for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, David George 01 August 1997 31 July 2000 1
HENDERSON, Raymond 01 February 1994 11 March 1995 1
Secretary Name Appointed Resigned Total Appointments
WEIR, Barbara Anne Sarah 16 February 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 18 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 02 June 2017
AR01 - Annual Return 08 October 2016
AA - Annual Accounts 13 July 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 06 June 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 10 May 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 15 June 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 26 May 2009
225 - Change of Accounting Reference Date 22 May 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 01 June 2006
395 - Particulars of a mortgage or charge 18 May 2006
AA - Annual Accounts 15 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2006
363s - Annual Return 23 July 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
287 - Change in situation or address of Registered Office 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 04 March 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 14 April 2001
CERTNM - Change of name certificate 12 September 2000
287 - Change in situation or address of Registered Office 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 09 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 04 June 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 28 May 1996
AA - Annual Accounts 12 January 1996
363s - Annual Return 13 June 1995
288 - N/A 08 December 1994
AA - Annual Accounts 21 November 1994
RESOLUTIONS - N/A 24 August 1994
363s - Annual Return 23 May 1994
288 - N/A 23 May 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 02 June 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 02 September 1992
AA - Annual Accounts 05 June 1992
363a - Annual Return 30 June 1991
363a - Annual Return 06 April 1991
AA - Annual Accounts 17 March 1991
AA - Annual Accounts 29 June 1990
287 - Change in situation or address of Registered Office 02 April 1990
AA - Annual Accounts 10 May 1989
363 - Annual Return 10 May 1989
AA - Annual Accounts 03 May 1988
363 - Annual Return 03 May 1988
288 - N/A 16 February 1988
395 - Particulars of a mortgage or charge 05 January 1988
395 - Particulars of a mortgage or charge 02 September 1987
AA - Annual Accounts 15 May 1987
363 - Annual Return 15 May 1987
395 - Particulars of a mortgage or charge 08 October 1986
363 - Annual Return 02 May 1986
MISC - Miscellaneous document 03 July 1979

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 May 2006 Outstanding

N/A

Legal charge 16 December 1987 Fully Satisfied

N/A

Debenture 25 August 1987 Fully Satisfied

N/A

Mortgage 01 October 1986 Fully Satisfied

N/A

Mortgage 11 September 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.