Company NameRobert McGregor Limited
DirectorsAlan Wallace Lauchlan and Dale Alan Laughlan
Company StatusDissolved
Company Number00475460
CategoryPrivate Limited Company
Incorporation Date28 November 1949(74 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Alan Wallace Lauchlan
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1991(41 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address8 Franklyn Road
Walton On Thames
Surrey
KT12 2LF
Director NameMr Dale Alan Laughlan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1991(41 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleGeneral Manager
Correspondence Address4 Sunbury Lane
Walton On Thames
Surrey
KT12 2HU
Secretary NameMr Alan Wallace Lauchlan
NationalityBritish
StatusCurrent
Appointed21 January 1991(41 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address8 Franklyn Road
Walton On Thames
Surrey
KT12 2LF
Director NameMr Donald Charles Lauchlan
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(41 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 January 1992)
RoleEngineer
Correspondence Address16 Dunstable Road
West Molesey
Surrey
KT8 2EN

Location

Registered AddressC/O Singla & Co
12 Devereux Court Strand
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£46,345
Current Liabilities£75,998

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2005Dissolved (1 page)
20 December 2004Liquidators statement of receipts and payments (5 pages)
20 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2004Registered office changed on 05/03/04 from: alpine steel works feltham avenue east molesey surrey KT8 9BJ (1 page)
2 March 2004Appointment of a voluntary liquidator (1 page)
2 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2004Statement of affairs (5 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2003Return made up to 22/01/03; full list of members (7 pages)
4 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 April 2002Return made up to 22/01/02; full list of members (6 pages)
6 February 2001Return made up to 22/01/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
18 February 2000Director's particulars changed (1 page)
15 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Secretary's particulars changed;director's particulars changed (1 page)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 1999Return made up to 22/01/99; no change of members (4 pages)
4 February 1999Director's particulars changed (1 page)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
28 January 1998Return made up to 22/01/98; full list of members (5 pages)
22 January 1998Full accounts made up to 31 March 1997 (10 pages)
24 January 1997Return made up to 22/01/97; no change of members (4 pages)
24 January 1997Full accounts made up to 31 March 1996 (10 pages)
5 February 1996Return made up to 22/01/96; no change of members (4 pages)
18 January 1996Full accounts made up to 31 March 1995 (10 pages)