Company NameMcLean Software Limited
Company StatusDissolved
Company Number02680151
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 3 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJames Fitzpatrick McLean
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1994(2 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address11 River Mead
Bocking
Braintree
Essex
CM7 9AX
Secretary NameJudith Mary Leader
NationalityBritish
StatusClosed
Appointed15 January 1995(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address11 River Mead
Bocking
Braintree
Essex
CM7 9AX
Director NameJohn Frederick Everett
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 14 March 1994)
RoleSupervisor
Correspondence Address27 Stanley Crescent
Gravesend
Kent
DA12 5SZ
Secretary NameTina Everett
NationalityBritish
StatusResigned
Appointed31 January 1992(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 14 March 1994)
RoleCompany Director
Correspondence Address8 Astra Drive
Gravesend
Kent
DA12 4PY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHill-Allen (Accountancy Services) Limited (Corporation)
StatusResigned
Appointed14 March 1994(2 years, 1 month after company formation)
Appointment Duration10 months (resigned 09 January 1995)
Correspondence Address29 Lower Southend Road
Wickford
Essex
SS11 8AE

Location

Registered Address29 Lower Southend Road
Wickford
Essex
SS11 8AE
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
5 February 2001Application for striking-off (1 page)
19 September 2000Accounts for a small company made up to 31 July 2000 (7 pages)
24 July 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
31 January 2000Return made up to 23/01/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 May 1999Return made up to 23/01/99; full list of members (6 pages)
17 May 1999Secretary's particulars changed (1 page)
3 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
10 March 1998Return made up to 23/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 June 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 March 1996Return made up to 23/01/96; no change of members (4 pages)