Company NameC.S. McLagan Limited
Company StatusDissolved
Company Number01069877
CategoryPrivate Limited Company
Incorporation Date5 September 1972(51 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameClive Stewart McLagan
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1993(20 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressSeven Acres Stebbing Green
Stebbing
Dunmow
Essex
CM6 3TE
Secretary NameZilpha Florence McLagan
NationalityBritish
StatusCurrent
Appointed26 January 1993(20 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressSeven Acres Stebbing Green
Stebbing
Dunmow
Essex
CM6 3TE
Director NameDeborah McLagan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(25 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleDirector & Shareholder
Correspondence Address38 Birchanger Lane
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QA
Director NameStewart McLagan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(25 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleDirector & Shareholder
Correspondence Address16 Francis Road
Braintree
Essex
CM7 2NR
Director NameZilpha Florence McLagan
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(20 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 1998)
RoleSecretary
Correspondence AddressSeven Acres Stebbing Green
Stebbing
Dunmow
Essex
CM6 3TE

Location

Registered AddressParkville House
Red Lion Parade
Pinner
Middlesex
HA5 3JD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Turnover£1,290,637
Gross Profit£67,301
Net Worth£501,915
Cash£517,221
Current Liabilities£22,226

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 July 2003Dissolved (1 page)
14 October 2002Liquidators statement of receipts and payments (5 pages)
26 March 2002Liquidators statement of receipts and payments (5 pages)
1 October 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
25 September 2000Liquidators statement of receipts and payments (5 pages)
31 March 2000Liquidators statement of receipts and payments (5 pages)
13 May 1999Full accounts made up to 31 March 1999 (13 pages)
24 March 1999Appointment of a voluntary liquidator (1 page)
24 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 March 1999Declaration of solvency (3 pages)
25 January 1999Return made up to 26/01/99; no change of members (5 pages)
15 December 1998Full accounts made up to 31 March 1998 (13 pages)
12 June 1998Full accounts made up to 31 March 1997 (13 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
17 February 1998Return made up to 26/01/98; full list of members (5 pages)
25 February 1997Return made up to 26/01/97; no change of members (4 pages)
26 November 1996Full accounts made up to 31 March 1996 (14 pages)
9 February 1996Return made up to 26/01/96; no change of members (4 pages)
5 December 1995Full accounts made up to 31 March 1995 (14 pages)