About

Registered Number: 06403674
Date of Incorporation: 19/10/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 10 months ago)
Registered Address: Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG,

 

Founded in 2007, Mcclelland Design Ltd has its registered office in Warrington, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. There are 2 directors listed as Mcclelland, Steven James, Mcclelland, Rebecca Ann for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLELLAND, Steven James 19 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MCCLELLAND, Rebecca Ann 19 October 2007 11 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 23 April 2015
AD01 - Change of registered office address 20 April 2015
CH01 - Change of particulars for director 02 March 2015
AA - Annual Accounts 02 December 2014
DISS40 - Notice of striking-off action discontinued 21 October 2014
AR01 - Annual Return 20 October 2014
DISS16(SOAS) - N/A 01 July 2014
AD01 - Change of registered office address 09 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 10 December 2011
AR01 - Annual Return 19 October 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 16 June 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 04 January 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
DISS40 - Notice of striking-off action discontinued 12 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
225 - Change of Accounting Reference Date 19 October 2007
NEWINC - New incorporation documents 19 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.