Company NameMcNeillie Consulting Engineers Limited
Company StatusDissolved
Company Number07153275
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)
Dissolution Date23 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham Alan McNeillie
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHadfield House Hadfield Street
Northwich
Cheshire
CW9 5LU
Secretary NameAmelia Jane Bewley McNeillie
StatusClosed
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHadfield House Hadfield Street
Northwich
Cheshire
CW9 5LU

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

1 at £1Amelia Jane Bewley Mcneillie
50.00%
Ordinary B
1 at £1Graham Alan Mcneillie
50.00%
Ordinary A

Financials

Year2014
Net Worth£874,963
Cash£393,738
Current Liabilities£64,819

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2017Registered office address changed from The Manor House South Leigh Witney Oxfordshire OX29 6XG to Hadfield House Hadfield Street Northwich Cheshire CW9 5LU on 14 December 2017 (4 pages)
8 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-23
(1 page)
8 December 2017Declaration of solvency (6 pages)
8 December 2017Appointment of a voluntary liquidator (1 page)
16 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
25 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
12 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
20 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
14 July 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
14 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
17 February 2011Director's details changed for Graham Alan Mcneillie on 8 March 2010 (2 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
17 February 2011Director's details changed for Graham Alan Mcneillie on 8 March 2010 (2 pages)
16 February 2011Secretary's details changed for Amelia Jane Bewley Mcneillie on 10 March 2010 (1 page)
8 March 2010Registered office address changed from the Manor House Stanton Harcourt Road South Leigh Witney Oxon OX29 6XG United Kingdom on 8 March 2010 (1 page)
8 March 2010Registered office address changed from the Manor House Stanton Harcourt Road South Leigh Witney Oxon OX29 6XG United Kingdom on 8 March 2010 (1 page)
10 February 2010Incorporation (52 pages)