Company NameMcMillan Technical Services Limited
Company StatusDissolved
Company Number01146340
CategoryPrivate Limited Company
Incorporation Date19 November 1973(50 years, 5 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Secretary NameJohn Kenyon
NationalityBritish
StatusClosed
Appointed29 October 1992(18 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address48 Manor Road
Cheam
Surrey
SM2 7AG
Director NameMargaret Ellis
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1995(21 years, 12 months after company formation)
Appointment Duration7 years, 8 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address48 Manor Road
Cheam
Surrey
SM2 7AG
Director NameMaurice Vivian Ellis
Date of BirthDecember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(18 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 February 2001)
RoleCompany Director
Correspondence Address48 Manor Road
Cheam
Sutton
Surrey
SM2 7AG

Location

Registered Address85 Ballards Lane
Finchley London
N3 1XU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,339
Cash£17,574
Current Liabilities£2,375

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
19 February 2003Application for striking-off (1 page)
1 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 January 2002Return made up to 29/10/01; no change of members (7 pages)
23 January 2002Director resigned (1 page)
21 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 January 2001Return made up to 29/10/00; full list of members (5 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 November 1999Return made up to 29/10/99; no change of members (4 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1998Return made up to 29/10/98; no change of members (4 pages)
8 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 October 1997Return made up to 29/10/97; full list of members (5 pages)
11 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 November 1996Return made up to 29/10/96; no change of members (3 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 November 1995New director appointed (4 pages)
10 November 1995Return made up to 29/10/95; no change of members (8 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)