Company NameMcLarens Overseas Limited
Company StatusDissolved
Company Number01058762
CategoryPrivate Limited Company
Incorporation Date20 June 1972(51 years, 10 months ago)
Dissolution Date26 August 2003 (20 years, 8 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 NameDavid MacDonald Baird
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(19 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 26 August 2003)
RoleChartered Loss Adjuster
Correspondence AddressGarden Cottage
Crescent Road
Aldeburgh
Suffolk
IP15 5HW
Director NameMr Patrick Philip Cleary
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(19 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 26 August 2003)
RoleChartered Loss Adjuster
Country of ResidenceEngland
Correspondence Address49 Hillside Road
Ashtead
Surrey
KT21 1RZ
Secretary NamePeter Michael Tinsley
NationalityBritish
StatusClosed
Appointed20 February 1992(19 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hollyshaw
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameMr John Richard Smith
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1992(20 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 26 August 2003)
RoleChartered Loss Adjuster
Correspondence Address123 Stoke Road
Guildford
Surrey
GU1 1ET
Director NameArthur John Cork
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(19 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 September 1992)
RoleChartered Loss Adjuster
Correspondence AddressDodds Farm
Ingatestone
Essex
CM4 0NW
Director NameMr Quentin Gervaise Seaton
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(19 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 1998)
RoleChartered Loss Adjuster
Correspondence AddressBakers Corner
Old Heathfield
East Sussex
TN21 9BP
Director NameMr Alan Siddall
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(19 years, 8 months after company formation)
Appointment Duration4 years (resigned 28 February 1996)
RoleChartered Loss Adjuster
Correspondence Address66 Westhall Road
Warlingham
Surrey
CR6 9BH
Director NameMr Jack Gilfellon
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(19 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1995)
RoleLoss Adjuster
Correspondence AddressGlevering House
Wickham Market Road Easton
Woodbridge
Suffolk
IP13 0ET
Director NameIan Victor Muress
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(28 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 May 2001)
RoleLoss Adjuster
Correspondence AddressRosewood
Stonewall Park Road, Langton Green
Tunbridge Wells
Kent
TN3 0HD

Location

Registered AddressIbex House
42-47 Minories
London
EC3N 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
3 April 2003Application for striking-off (1 page)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 March 2002Director resigned (1 page)
20 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2002Full accounts made up to 30 April 2001 (9 pages)
1 March 2001Full accounts made up to 30 April 2000 (12 pages)
24 January 2001New director appointed (2 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 March 2000Director resigned (1 page)
3 March 2000Full accounts made up to 30 April 1999 (11 pages)
16 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 March 1999Registered office changed on 12/03/99 from: ibex house minories london EC3N 1DY (1 page)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
26 February 1999Director resigned (1 page)
21 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1998Full accounts made up to 30 April 1997 (14 pages)
5 March 1997Full accounts made up to 30 April 1996 (17 pages)
24 January 1997Return made up to 31/12/96; no change of members (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (16 pages)
22 December 1995Return made up to 31/12/95; no change of members (6 pages)
25 April 1995Director resigned (2 pages)