Company NameMacrofund Limited
Company StatusDissolved
Company Number00678106
CategoryPrivate Limited Company
Incorporation Date16 December 1960(63 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Henry Holmes-Johnson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(36 years, 5 months after company formation)
Appointment Duration26 years, 11 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address98 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BZ
Director NameAlan Gerard Schmidt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2000(39 years, 1 month after company formation)
Appointment Duration24 years, 3 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Tandridge Lane
Oxted
Surrey
RH8 9NN
Director NameIan Peter Winham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(41 years, 4 months after company formation)
Appointment Duration22 years
RoleFinance Director
Correspondence Address25 Seaton Close
Putney
SW15 3TJ
Secretary NamePeter Henry Holmes-Johnson
NationalityBritish
StatusCurrent
Appointed14 January 2005(44 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BZ
Director NameBasil Alfred Sellers
Date of BirthJune 1935 (Born 88 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 1992(31 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 1993)
RoleChairman & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Glendore House
30 Clarges Street
London
W1J 7EG
Director NameMr Dennis Posner
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(31 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address32 Balmore Crescent
Barnet
Hertfordshire
EN4 9ND
Director NameBrian Mawson Copsey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 March 1992(31 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 1993)
RoleFinance Director
Correspondence Address23/2 Rue Des Iris
Monaco
Mc98000
Director NameRonald Gregory Melgaard
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(31 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleDeputy Chairman
Correspondence Address46 Chepstow Villas
London
W11 2QY
Director NameMr Richard Leslie Ernest Lewis
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(31 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Park Avenue
Ruislip
Middlesex
HA4 7UN
Secretary NameMr Richard Leslie Ernest Lewis
NationalityBritish
StatusResigned
Appointed31 March 1992(31 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Park Avenue
Ruislip
Middlesex
HA4 7UN
Director NameSir Ronald Halstead
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(31 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Edwardes Square
Kensington
London
W8 6HH
Director NameMr William John Gerahty
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed27 January 1993(32 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 June 1993)
RoleCompany Director
Correspondence AddressLe Formentor
27 Avenue Princesse Grace
Monaco Mc98000
Director NameDavid Thompson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(32 years, 10 months after company formation)
Appointment Duration2 years (resigned 13 October 1995)
RoleCompany Director
Correspondence AddressChancing Rye
26 Water Lane
Cobham
Surrey
KT11 2PB
Secretary NameAndrew Clive Woods
NationalityBritish
StatusResigned
Appointed11 October 1994(33 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1997)
RoleSecretary
Correspondence Address57 Burnaby Gardens
Chiswick
London
W4 3DR
Director NameAndrew Clive Woods
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(34 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 1997)
RoleSecretary
Correspondence Address57 Burnaby Gardens
Chiswick
London
W4 3DR
Director NameStephen John King
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(39 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 January 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Mews
Richmond
Surrey
TW10 6RG
Secretary NameNRG Corporate Services Ltd (Corporation)
StatusResigned
Appointed01 June 1997(36 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 January 2005)
Correspondence Address66 Chiltern Street
London
W1U 4AG

Location

Registered AddressC/O Chantrey Vellacott
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 September 2007Dissolved (1 page)
12 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
18 April 2007Liquidators statement of receipts and payments (5 pages)
3 October 2006Liquidators statement of receipts and payments (5 pages)
18 April 2006Liquidators statement of receipts and payments (5 pages)
1 April 2005Registered office changed on 01/04/05 from: 66 chiltern street london W1U 4AG (1 page)
30 March 2005Declaration of solvency (3 pages)
24 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 March 2005Appointment of a voluntary liquidator (1 page)
26 January 2005New secretary appointed (1 page)
25 January 2005Secretary resigned (1 page)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
5 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
3 June 2003Return made up to 31/03/03; full list of members (7 pages)
29 August 2002Auditor's resignation (1 page)
3 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
21 May 2002New director appointed (2 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
7 February 2002Director resigned (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
30 July 1999Director's particulars changed (1 page)
15 April 1999Return made up to 31/03/99; full list of members (6 pages)
8 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
12 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 May 1998Return made up to 31/03/98; no change of members (5 pages)
25 March 1998Director resigned (1 page)
28 June 1997Secretary resigned;director resigned (1 page)
28 June 1997New secretary appointed (2 pages)
28 June 1997New director appointed (2 pages)
25 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
15 April 1997Return made up to 31/03/97; no change of members (6 pages)
12 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
30 April 1996Return made up to 31/03/96; full list of members (9 pages)
25 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
25 April 1995Return made up to 31/03/95; change of members (16 pages)