Company NameMacmillan Finance Limited
Company StatusDissolved
Company Number00886067
CategoryPrivate Limited Company
Incorporation Date19 August 1966(57 years, 8 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Alan Cummings
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(28 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 11 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rosary
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8RG
Secretary NamePeter Ronald Lay
NationalityBritish
StatusClosed
Appointed06 March 1995(28 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 11 December 2001)
RoleSecretary
Correspondence Address3 North Street
Punnetts Town
Heathfield
East Sussex
TN21 9DT
Director NameEdward Alexander Logan
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(24 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 April 1994)
RoleCompany Director
Correspondence AddressUpton Hollies
The Avenue
South Nutfield
Surrey
RH1 5RY
Secretary NameJames Bernard Monk
NationalityBritish
StatusResigned
Appointed10 July 1991(24 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address117 Berrylands
Surbiton
Surrey
KT5 8JX
Director NameJames Bernard Monk
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(27 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 1995)
RoleAccountant
Correspondence Address117 Berrylands
Surbiton
Surrey
KT5 8JX
Secretary NameMr Christopher John Tennant
NationalityBritish
StatusResigned
Appointed25 April 1994(27 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 March 1995)
RoleSecretary
Correspondence Address4 Cruikshank Street
London
WC1X 9HF

Location

Registered AddressMcMillian House
54-56 Cheam Common Road
Worcester Park
Surrey
KT4 8RH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£59,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
6 July 2001Application for striking-off (1 page)
15 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 June 2000Full accounts made up to 31 December 1999 (10 pages)
28 July 1999Return made up to 10/07/99; no change of members (5 pages)
11 June 1999Full accounts made up to 31 December 1998 (11 pages)
26 July 1998Full accounts made up to 31 December 1997 (11 pages)
15 July 1997Return made up to 10/07/97; full list of members (7 pages)
11 July 1997Full accounts made up to 31 December 1996 (13 pages)
24 October 1996Full accounts made up to 31 December 1995 (11 pages)
1 August 1996Return made up to 10/07/96; no change of members (5 pages)
15 November 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
20 March 1995Director resigned;new director appointed (2 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)