Company NameMacnaughton Lord Representation Limited
Company StatusDissolved
Company Number00915010
CategoryPrivate Limited Company
Incorporation Date8 September 1967(56 years, 7 months ago)
Dissolution Date15 January 2002 (22 years, 2 months ago)
Previous NameMacnaughton Lowe Representation Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePatricia Jean Lord
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(25 years, 4 months after company formation)
Appointment Duration9 years (closed 15 January 2002)
RoleTheatrical Agent
Correspondence Address42 Tregunter Road
London
SW10 9LQ
Secretary NamePatricia Jean Lord
NationalityBritish
StatusClosed
Appointed31 December 1992(25 years, 4 months after company formation)
Appointment Duration9 years (closed 15 January 2002)
RoleTheatrical Agent
Correspondence Address42 Tregunter Road
London
SW10 9LQ
Director NameRupert Alan Lord
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(32 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C,10 Aylestone Avenue
London
NW6 7AA
Director NameRobin Lowe
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 1995)
RoleCompany Director
Correspondence AddressGalley Hill Cottage
Selbourne
Alton
Hants
GU34 3LN
Director NameAnnabel Patricia Lord
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(27 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 1999)
RoleLiterary Agent
Correspondence Address7 Camberwell Grove
London
SE5 8JA

Location

Registered AddressArgon House
Argon Mews
Fulham Broadway
London
SW6 1BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£387,240
Net Worth£291,361
Cash£225,957
Current Liabilities£42,798

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
8 August 2001Application for striking-off (1 page)
2 January 2001Return made up to 31/12/00; full list of members (5 pages)
5 May 2000Full accounts made up to 31 January 2000 (11 pages)
10 February 2000Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
16 March 1999Full accounts made up to 31 August 1998 (11 pages)
21 January 1999Return made up to 31/12/98; no change of members (5 pages)
21 January 1999Director's particulars changed (1 page)
29 May 1998Full accounts made up to 31 August 1997 (10 pages)
9 January 1998Return made up to 31/12/96; full list of members; amend (6 pages)
9 January 1998Return made up to 31/12/97; no change of members (5 pages)
9 January 1998Return made up to 31/12/95; full list of members; amend (6 pages)
22 August 1997Registered office changed on 22/08/97 from: hanover house 14 hanover square london W1R 0BE (1 page)
14 May 1997Full accounts made up to 31 August 1996 (10 pages)
20 January 1997Return made up to 31/12/96; no change of members (5 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 September 1995Registered office changed on 18/09/95 from: sterling house 165 - 174 farnham road slough berkshire SL1 4XP (1 page)
18 September 1995Director resigned (2 pages)
13 September 1995Company name changed macnaughton lowe representation LIMITED\certificate issued on 14/09/95 (4 pages)
5 September 1995New director appointed (2 pages)
9 August 1995Accounting reference date shortened from 31/10 to 31/08 (1 page)
1 June 1995Accounts for a small company made up to 31 October 1994 (11 pages)
23 September 1994Accounts for a small company made up to 31 October 1993 (11 pages)
11 September 1982Annual return made up to 26/06/82 (4 pages)
1 June 1981Annual return made up to 15/05/81 (4 pages)