Company NameMaclean & Nuttall Limited
DirectorsTrevor Gay and Michael Ingram
Company StatusLiquidation
Company Number01038504
CategoryPrivate Limited Company
Incorporation Date17 January 1972(52 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameTrevor Gay
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2000(28 years, 4 months after company formation)
Appointment Duration23 years, 11 months
RoleAccountant
Correspondence Address12 Warrenne Way
Reigate
Surrey
RH2 9HR
Director NameMichael Ingram
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2000(28 years, 4 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Roedean Heights
Brighton
East Sussex
BN2 5SA
Secretary NameTrevor Gay
NationalityBritish
StatusCurrent
Appointed02 June 2000(28 years, 4 months after company formation)
Appointment Duration23 years, 11 months
RoleAccountant
Correspondence Address12 Warrenne Way
Reigate
Surrey
RH2 9HR
Director NameMr Kenneth John Maclean
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 11 months after company formation)
Appointment Duration3 years (resigned 06 January 1994)
RoleGas Fitting Contractor
Country of ResidenceEngland
Correspondence Address7 Linden Grove
Birchley Billinge
Wigan
Lancashire
WN5 7QP
Secretary NameJean Anne Maclean
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 11 months after company formation)
Appointment Duration3 years (resigned 04 January 1994)
RoleCompany Director
Correspondence Address7 Linden Close
Birchley Billinge
St Helens
Merseyside
WN5 7QS
Director NameRobert Anger Ferdinand Villard
NationalityFrench
StatusResigned
Appointed06 January 1994(21 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 1996)
RoleGeneral Counsel
Correspondence Address5 Allee Guynemer
Cheveuse
78460
France
Director NameMr Richard Antony Hadley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed06 January 1994(21 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 February 1998)
RoleCompany Director
Correspondence Address5 County Terrace
Knutsford
Cheshire
WA16 0DG
Director NameDavid Timothy Chisnall Evans
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(21 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address9 Spinney Gardens
Appleton Thorn
Warrington
Cheshire
WA4 4TJ
Director NameAllan Michael Beckett
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(21 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 1996)
RoleGeneral Manager
Correspondence Address4 Ellaston Drive
Urmston
Manchester
M41 0XB
Secretary NameDavid Timothy Chisnall Evans
NationalityBritish
StatusResigned
Appointed06 January 1994(21 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address9 Spinney Gardens
Appleton Thorn
Warrington
Cheshire
WA4 4TJ
Secretary NameNeil Ray
NationalityBritish
StatusResigned
Appointed25 January 1994(22 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1998)
RoleSecretary
Correspondence Address103 Defoe House
Barbican
London
EC2Y 8ND
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(24 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 June 2000)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Director NameJohn Colpitts
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(24 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 October 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Alfred Avenue
Worsley
Manchester
Lancashire
M28 2TX
Director NameMr Gary Parker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(24 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 April 1999)
RolePersonnel
Country of ResidenceEngland
Correspondence Address11a Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JA
Secretary NameJohn Colpitts
NationalityBritish
StatusResigned
Appointed01 November 1996(24 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 October 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Alfred Avenue
Worsley
Manchester
Lancashire
M28 2TX
Director NameAndreas Hamann
Date of BirthJuly 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1998(25 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 June 2000)
RoleFinancial Controller
Correspondence Address19 Hawthorn Road
Hale
Altrincham
Cheshire
WA15 9RQ
Secretary NameAndreas Hamann
NationalityGerman
StatusResigned
Appointed01 January 1998(25 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 June 2000)
RoleFinancial Controller
Correspondence Address19 Hawthorn Road
Hale
Altrincham
Cheshire
WA15 9RQ
Director NameJames Kirkwood Bell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(27 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2000)
RoleCompany Director
Correspondence Address12 Leeburn Avenue
Houston
Renfrewshire
PA6 7DN
Scotland
Director NameMr Paul Nicholas Grist
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed02 June 2000(28 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 2002)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Oakover
Church Street
Ticehurst
East Sussex
TN5 7DL
Director NameMr Nicholas John Mullen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(29 years, 1 month after company formation)
Appointment Duration3 years (resigned 18 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindle Mill Hanns Hall Road
Wollaston
Wirral
CH67 7TG
Wales

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£19,657,000
Gross Profit-£1,264,000
Net Worth£3,529,000
Cash£2,054,000
Current Liabilities£3,478,000

Accounts

Next Accounts Due31 October 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 October 2020Restoration by order of court - previously in Compulsory Liquidation (3 pages)
27 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2008Return of final meeting of creditors (1 page)
8 November 2004Administrator's abstract of receipts and payments (2 pages)
22 October 2004Administrator's abstract of receipts and payments (2 pages)
6 August 2004Appointment of a liquidator (1 page)
6 August 2004Order of court to wind up (2 pages)
25 June 2004Notice of discharge of Administration Order (3 pages)
20 May 2004Director resigned (1 page)
26 April 2004Administrator's abstract of receipts and payments (2 pages)
14 January 2004Registered office changed on 14/01/04 from: 300 longbarn boulevard woolston grange birchwood warrington cheshire WA2 0XD (1 page)
24 October 2003Administrator's abstract of receipts and payments (3 pages)
18 June 2003Administrator's abstract of receipts and payments (3 pages)
30 October 2002Administrator's abstract of receipts and payments (3 pages)
26 July 2002Notice of result of meeting of creditors (4 pages)
4 July 2002Statement of administrator's proposal (19 pages)
29 April 2002Administration Order (3 pages)
29 April 2002Notice of Administration Order (1 page)
22 March 2002Director resigned (1 page)
10 July 2001Full accounts made up to 31 December 2000 (15 pages)
14 March 2001New director appointed (2 pages)
28 February 2001Particulars of mortgage/charge (7 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
31 August 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 2000Full accounts made up to 31 December 1999 (20 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Ad 02/06/00--------- £ si 11856088@1=11856088 £ ic 10082500/21938588 (2 pages)
22 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 June 2000New director appointed (2 pages)
22 June 2000£ nc 20000000/30000000 01/06/00 (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
13 July 1999Return made up to 30/06/99; full list of members (8 pages)
15 May 1999New director appointed (2 pages)
5 May 1999Director resigned (1 page)
11 February 1999Particulars of mortgage/charge (3 pages)
31 October 1998Full accounts made up to 31 December 1997 (17 pages)
22 July 1998Return made up to 30/06/98; full list of members (8 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (1 page)
12 May 1998Declaration of satisfaction of mortgage/charge (1 page)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 February 1998Director resigned (1 page)
20 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998Auditor's resignation (1 page)
9 January 1998Return made up to 31/12/97; full list of members (7 pages)
7 November 1997Secretary resigned;director resigned (1 page)
26 October 1997Full accounts made up to 31 December 1996 (19 pages)
10 October 1997Ad 29/09/97--------- £ si 10000000@1=10000000 £ ic 82500/10082500 (2 pages)
10 October 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
10 October 1997£ nc 97500/20000000 29/09/97 (1 page)
10 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 February 1997Registered office changed on 07/02/97 from: 101-103 high st newton le willows st helens merseyside, WA12 9SL (1 page)
21 January 1997Return made up to 31/12/96; full list of members (7 pages)
21 January 1997Location of register of members (1 page)
2 December 1996New director appointed (4 pages)
22 November 1996New secretary appointed (2 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
28 October 1996Full accounts made up to 31 December 1995 (19 pages)
27 October 1996New director appointed (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
7 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1996Return made up to 31/12/95; full list of members (7 pages)
3 November 1995Full accounts made up to 31 December 1994 (21 pages)
1 February 1992Return made up to 31/12/91; change of members
  • 363(287) ‐ Registered office changed on 01/02/92
(5 pages)
4 June 1990Memorandum and Articles of Association (10 pages)
14 January 1972Incorporation (12 pages)