Company NameMacpherson Limited
Company StatusDissolved
Company Number00042944
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date8 February 2013 (11 years, 2 months ago)
Previous NameDonald Macpherson Group Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Allan Turner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(106 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 08 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor Portland House Bressenden Place
London
SW1E 5BG
Director NameO H Director Limited (Corporation)
StatusClosed
Appointed23 September 2008(106 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 08 February 2013)
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Secretary NameO H Secretariat Limited (Corporation)
StatusClosed
Appointed30 September 2008(106 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 08 February 2013)
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Director NameMr George Fisher
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Little Fosters
Chaddesley Glen
Poole
Dorset
BH13 7PB
Director NameMarinus Rooseboom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 1995)
RoleCompany Director
Correspondence AddressBeekbergersweg 24
7371 Ev Loenen
Netherlands
Director NameMartyn Charles Henry Coomber Wright
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 October 1995)
RolePersonnel Manager
Correspondence AddressWillbrook Cottage
Front Street East Garston
Hungerford
Berkshire
RG17 7HW
Secretary NameBrian Pearson
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 1995)
RoleCompany Director
Correspondence Address54 The Willows
Highworth
Swindon
Wiltshire
SN6 7PH
Director NameDavid Malcolm Hills
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(92 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 1997)
RoleManaging Director
Correspondence Address2 Lamphey Close Off Victoria Road
Heaton
Bolton
Lancashire
BL1 5AU
Director NameJan Arne Andersson
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed03 May 1995(93 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressSickla Industrivag 6
Nacka Box 11550
Stockholm
S10061
Secretary NameKeith Anthony Reginald Harwood
NationalityBritish
StatusResigned
Appointed03 May 1995(93 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address8 Crown Gardens
Edgworth
Bolton
Lancashire
BL7 0QZ
Secretary NameMichael James McLoughlin
NationalityBritish
StatusResigned
Appointed01 November 1996(94 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 February 2004)
RoleAccountant
Correspondence Address10 Midfield
Langho
Blackburn
Lancashire
BB6 8HF
Director NamePer Goran Linander
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed15 May 1997(95 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 January 2003)
RoleCompany Director
Correspondence Address14 Hippings Way
Clitheroe
Lancashire
BB7 2PQ
Director NameEric Carl Mulholland
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(101 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2008)
RoleFinance Director
Correspondence Address18 Glencourse Drive
Preston
Lancashire
PR2 6AF
Secretary NameMr Graham John Haworth
NationalityBritish
StatusResigned
Appointed02 February 2004(102 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Alden Close
Helmshore
Rossendale
Lancashire
BB4 4AX

Location

Registered Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

37.9m at £0.2Akzo Nobel Coatings (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,095,000
Current Liabilities£9,103,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 February 2013Final Gazette dissolved following liquidation (1 page)
8 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2013Final Gazette dissolved following liquidation (1 page)
8 November 2012Return of final meeting in a members' voluntary winding up (6 pages)
8 November 2012Return of final meeting in a members' voluntary winding up (6 pages)
26 June 2012Appointment of a voluntary liquidator (1 page)
26 June 2012Declaration of solvency (3 pages)
26 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-15
(1 page)
26 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 2012Declaration of solvency (3 pages)
26 June 2012Appointment of a voluntary liquidator (1 page)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 9,483,630
(5 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 9,483,630
(5 pages)
5 July 2011Full accounts made up to 31 December 2010 (12 pages)
5 July 2011Full accounts made up to 31 December 2010 (12 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 July 2010Full accounts made up to 31 December 2009 (14 pages)
13 July 2010Full accounts made up to 31 December 2009 (14 pages)
13 April 2010Director's details changed for O H Director Limited on 31 March 2010 (2 pages)
13 April 2010Secretary's details changed for O H Secretariat Limited on 31 March 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Secretary's details changed for O H Secretariat Limited on 31 March 2010 (2 pages)
13 April 2010Director's details changed for O H Director Limited on 31 March 2010 (2 pages)
3 March 2010Full accounts made up to 31 December 2008 (14 pages)
3 March 2010Full accounts made up to 31 December 2008 (14 pages)
23 September 2009Resolutions
  • RES13 ‐ Sect 28 14/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
23 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 28 14/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
14 October 2008Accounts made up to 31 December 2007 (5 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 October 2008Director appointed david allan turner (6 pages)
10 October 2008Director appointed david allan turner (6 pages)
2 October 2008Appointment Terminated Director eric mulholland (1 page)
2 October 2008Secretary appointed o h secretariat LIMITED (2 pages)
2 October 2008Appointment terminated secretary graham haworth (1 page)
2 October 2008Registered office changed on 02/10/2008 from crown house hollins road darwen lancashire BB3 0BG (1 page)
2 October 2008Appointment terminated director eric mulholland (1 page)
2 October 2008Appointment Terminated Secretary graham haworth (1 page)
2 October 2008Registered office changed on 02/10/2008 from crown house hollins road darwen lancashire BB3 0BG (1 page)
2 October 2008Secretary appointed o h secretariat LIMITED (2 pages)
30 September 2008Director appointed o h director LIMITED (8 pages)
30 September 2008Director appointed o h director LIMITED (8 pages)
17 April 2008Return made up to 31/03/08; full list of members (5 pages)
17 April 2008Return made up to 31/03/08; full list of members (5 pages)
17 April 2007Return made up to 31/03/07; full list of members (5 pages)
17 April 2007Return made up to 31/03/07; full list of members (5 pages)
13 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 February 2007Accounts made up to 31 December 2006 (5 pages)
19 October 2006Accounts made up to 31 December 2005 (5 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 April 2006Return made up to 31/03/06; full list of members (5 pages)
11 April 2006Return made up to 31/03/06; full list of members (5 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 July 2005Accounts made up to 31 December 2004 (5 pages)
11 April 2005Return made up to 31/03/05; full list of members (5 pages)
11 April 2005Return made up to 31/03/05; full list of members (5 pages)
25 March 2004Return made up to 31/03/04; full list of members (5 pages)
25 March 2004Return made up to 31/03/04; full list of members (5 pages)
6 March 2004Accounts made up to 31 December 2003 (5 pages)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004Secretary resigned (1 page)
8 February 2004Secretary resigned (1 page)
6 April 2003Return made up to 31/03/03; full list of members (5 pages)
6 April 2003Return made up to 31/03/03; full list of members (5 pages)
11 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 March 2003Accounts made up to 31 December 2002 (5 pages)
10 January 2003New director appointed (4 pages)
10 January 2003New director appointed (4 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
8 April 2002Return made up to 31/03/02; full list of members (5 pages)
8 April 2002Return made up to 31/03/02; full list of members (5 pages)
15 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 March 2002Accounts made up to 31 December 2001 (5 pages)
8 May 2001Return made up to 31/03/01; full list of members; amend (5 pages)
8 May 2001Return made up to 31/03/01; full list of members; amend (5 pages)
6 April 2001Return made up to 31/03/01; full list of members (5 pages)
6 April 2001Return made up to 31/03/01; full list of members (5 pages)
29 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 March 2001Accounts made up to 31 December 2000 (5 pages)
11 April 2000Return made up to 31/03/00; full list of members (10 pages)
11 April 2000Return made up to 31/03/00; full list of members (10 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 March 2000Accounts made up to 31 December 1999 (5 pages)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
19 April 1999Accounts made up to 31 December 1998 (5 pages)
19 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
3 March 1998Accounts made up to 31 December 1997 (5 pages)
3 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
18 April 1997Return made up to 31/03/97; full list of members (7 pages)
18 April 1997Return made up to 31/03/97; full list of members (7 pages)
10 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 April 1997Accounts made up to 31 December 1996 (5 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996Secretary resigned (1 page)
9 December 1996New secretary appointed (2 pages)
9 December 1996New secretary appointed (2 pages)
27 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
27 October 1996Accounts made up to 31 December 1995 (5 pages)
27 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 1996Return made up to 31/03/96; full list of members (6 pages)
3 April 1996Return made up to 31/03/96; full list of members (6 pages)
20 September 1995Certificate of re-registration from Public Limited Company to Private (1 page)
20 September 1995Certificate of re-registration from Public Limited Company to Private (1 page)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 September 1995Re-registration of Memorandum and Articles (10 pages)
20 September 1995Re-registration of Memorandum and Articles (20 pages)
20 September 1995Application for reregistration from PLC to private (1 page)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 September 1995Application for reregistration from PLC to private (1 page)
19 June 1995Director resigned;new director appointed (6 pages)
19 June 1995Director resigned;new director appointed (3 pages)
8 June 1995Registered office changed on 08/06/95 from: 135 milton park abingdon oxfordshire OX14 4SB (1 page)
8 June 1995Registered office changed on 08/06/95 from: 135 milton park abingdon oxfordshire OX14 4SB (1 page)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1995Secretary resigned;new secretary appointed (4 pages)
10 May 1995Full accounts made up to 31 December 1994 (10 pages)
10 May 1995Full accounts made up to 31 December 1994 (10 pages)
29 March 1995Return made up to 31/03/95; full list of members (7 pages)
29 March 1995Return made up to 31/03/95; full list of members (14 pages)
28 November 1991Registered office changed on 28/11/91 from: rookwood way haverhill suffolk CB9 8PB (1 page)
28 November 1991Registered office changed on 28/11/91 from: rookwood way haverhill suffolk CB9 8PB (1 page)
16 June 1989Full group accounts made up to 31 December 1988 (29 pages)
16 June 1989Full group accounts made up to 31 December 1988 (29 pages)
8 December 1988Loss of identity (3 pages)
8 December 1988Loss of identity (3 pages)
6 June 1988Return made up to 31/03/88; full list of members (5 pages)
6 June 1988Return made up to 31/03/88; full list of members (5 pages)
20 October 1987Registered office changed on 20/10/87 from: warth mills radcliffe road bury lancs (1 page)
20 October 1987Registered office changed on 20/10/87 from: warth mills radcliffe road bury lancs (1 page)
16 July 1987Accounts made up to 31 December 1986 (32 pages)
16 July 1987Full group accounts made up to 31 December 1986 (32 pages)
9 June 1986Company name changed donald macpherson group public l imited company\certificate issued on 09/06/86 (2 pages)
9 June 1986Company name changed donald macpherson group public l imited company\certificate issued on 09/06/86 (2 pages)
12 May 1983Accounts made up to 31 October 1982 (28 pages)
12 May 1983Accounts made up to 31 October 1982 (28 pages)
25 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
25 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
27 March 1968Company name changed\certificate issued on 27/03/68 (2 pages)
27 March 1968Company name changed\certificate issued on 27/03/68 (2 pages)
13 December 1901Incorporation (15 pages)
13 December 1901Incorporation (15 pages)
13 December 1901Registered office changed (8 pages)
13 December 1901Registered office changed (8 pages)