Company NameMcMahon Medley & Co. Limited
Company StatusDissolved
Company Number01806630
CategoryPrivate Limited Company
Incorporation Date6 April 1984(40 years, 1 month ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Stuart Richard Clarke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(26 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 24 January 2012)
RoleFinance Business Partner
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(26 years, 10 months after company formation)
Appointment Duration11 months (closed 24 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(26 years, 10 months after company formation)
Appointment Duration11 months (closed 24 January 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NamePhilip Michael McMahon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 December 2000)
RoleInsurance Broker
Correspondence AddressLonguenesse Dodwell Lane
Bursledon
Southampton
Hampshire
SO31 1AD
Director NameKenneth William Medley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 June 2001)
RoleInsurance Broker
Correspondence AddressLizandra Lyndhurst Road
Landford
Salisbury
Wiltshire
SP5 2AJ
Director NameTanya Waterhouse
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 June 2001)
RoleInsurance Broker
Correspondence Address10 Temple Road
Woolston
Southampton
Hampshire
SO19 9FE
Director NameJanet Patricia Wigger
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 July 1996)
RoleCompany Director And Secretary
Correspondence Address8 Kingfisher Way
Marchwood
Southampton
Hampshire
SO40 4XS
Secretary NameJanet Patricia Wigger
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 July 1996)
RoleCompany Director
Correspondence Address8 Kingfisher Way
Marchwood
Southampton
Hampshire
SO40 4XS
Secretary NameTanya Waterhouse
NationalityBritish
StatusResigned
Appointed27 September 1996(12 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address10 Temple Road
Woolston
Southampton
Hampshire
SO19 9FE
Director NameMr Howard Pierre Lickens
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(16 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 October 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address25 Palewell Park
East Sheen
London
SW14 8JQ
Director NameMr Stuart Charles Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(16 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 22 February 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameAlexander Mark Shead
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(16 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 September 2004)
RoleInsurance Broker
Correspondence Address16 Queensmere Road
London
SW19 5PB
Secretary NameMr Howard Pierre Lickens
NationalityBritish
StatusResigned
Appointed02 January 2001(16 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address25 Palewell Park
East Sheen
London
SW14 8JQ
Director NameMr Darryl Martin Druckman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(16 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coombe Gardens
Wimbledon
London
SW20 0QU
Secretary NameMr Darryl Martin Druckman
NationalityBritish
StatusResigned
Appointed01 April 2001(16 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coombe Gardens
Wimbledon
London
SW20 0QU
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(26 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011Application to strike the company off the register (3 pages)
27 September 2011Application to strike the company off the register (3 pages)
21 September 2011Statement by Directors (1 page)
21 September 2011Statement by directors (1 page)
21 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2011Statement of capital on 21 September 2011
  • GBP 1
(4 pages)
21 September 2011Solvency Statement dated 20/09/11 (1 page)
21 September 2011Solvency statement dated 20/09/11 (1 page)
21 September 2011Statement of capital on 21 September 2011
  • GBP 1
(4 pages)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Ian Graham Story as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Ian Graham Story as a director (3 pages)
3 March 2011Termination of appointment of Stuart Reid as a director (1 page)
3 March 2011Termination of appointment of Stuart Reid as a director (1 page)
17 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (14 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 May 2010Termination of appointment of Darryl Druckman as a secretary (1 page)
24 May 2010Termination of appointment of Darryl Druckman as a secretary (1 page)
6 May 2010Appointment of Mr Stuart Richard Clarke as a director (2 pages)
6 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
6 May 2010Appointment of Mr Stuart Richard Clarke as a director (2 pages)
6 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
4 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 January 2009Return made up to 12/12/08; full list of members (3 pages)
7 January 2009Location of register of members (1 page)
7 January 2009Return made up to 12/12/08; full list of members (3 pages)
7 January 2009Location of register of members (1 page)
6 January 2009Registered office changed on 06/01/2009 from c/o stuart alexander 130 fenchurch street london EC3M 5DJ (1 page)
6 January 2009Registered office changed on 06/01/2009 from c/o stuart alexander 130 fenchurch street london EC3M 5DJ (1 page)
15 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
15 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
19 June 2008Return made up to 12/12/07; full list of members (3 pages)
19 June 2008Return made up to 12/12/07; full list of members (3 pages)
27 October 2007Auditor's resignation (1 page)
27 October 2007Auditor's resignation (1 page)
11 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
11 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
15 February 2007Return made up to 12/12/06; full list of members (7 pages)
15 February 2007Return made up to 12/12/06; full list of members (7 pages)
21 April 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
21 April 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
21 December 2005Return made up to 12/12/05; full list of members
  • 363(287) ‐ Registered office changed on 21/12/05
(7 pages)
21 December 2005Return made up to 12/12/05; full list of members (7 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
9 February 2005Return made up to 12/12/04; full list of members (7 pages)
9 February 2005Return made up to 12/12/04; full list of members (7 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
27 April 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
27 April 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
24 January 2004Registered office changed on 24/01/04 from: fountain street 130 fenchurch street london EC3M 5DJ (1 page)
24 January 2004Registered office changed on 24/01/04 from: fountain street 130 fenchurch street london EC3M 5DJ (1 page)
23 January 2004Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
(7 pages)
23 January 2004Return made up to 12/12/03; full list of members (7 pages)
3 April 2003Full accounts made up to 31 December 2002 (10 pages)
3 April 2003Full accounts made up to 31 December 2002 (10 pages)
3 January 2003Return made up to 12/12/02; full list of members (7 pages)
3 January 2003Return made up to 12/12/02; full list of members (7 pages)
14 May 2002Full accounts made up to 31 December 2001 (11 pages)
14 May 2002Full accounts made up to 31 December 2001 (11 pages)
13 February 2002Full accounts made up to 31 December 2000 (9 pages)
13 February 2002Full accounts made up to 31 December 2000 (9 pages)
17 December 2001Return made up to 12/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 December 2001Return made up to 12/12/01; full list of members (7 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
7 December 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
7 December 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
19 September 2001Registered office changed on 19/09/01 from: 97 leigh road eastleigh hants SO50 9DR (1 page)
19 September 2001Registered office changed on 19/09/01 from: 97 leigh road eastleigh hants SO50 9DR (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001Director resigned (1 page)
30 May 2001New secretary appointed;new director appointed (2 pages)
30 May 2001New secretary appointed;new director appointed (2 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001Secretary resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
21 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 February 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001New director appointed (2 pages)
8 November 2000Full accounts made up to 30 April 2000 (9 pages)
8 November 2000Full accounts made up to 30 April 2000 (9 pages)
23 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 November 1999Full accounts made up to 30 April 1999 (9 pages)
26 November 1999Full accounts made up to 30 April 1999 (9 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 November 1998Full accounts made up to 30 April 1998 (9 pages)
19 November 1998Full accounts made up to 30 April 1998 (9 pages)
30 January 1998Return made up to 31/12/97; full list of members (6 pages)
30 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 November 1997Full accounts made up to 30 April 1997 (10 pages)
13 November 1997Full accounts made up to 30 April 1997 (10 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 17/01/97
(6 pages)
28 November 1996Full accounts made up to 30 April 1996 (9 pages)
28 November 1996Full accounts made up to 30 April 1996 (9 pages)
13 October 1996New secretary appointed (2 pages)
13 October 1996New secretary appointed (2 pages)
9 October 1996Secretary resigned;director resigned (1 page)
9 October 1996Secretary resigned;director resigned (1 page)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 November 1995Full accounts made up to 30 April 1995 (9 pages)
29 November 1995Full accounts made up to 30 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
29 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1984Incorporation (14 pages)
6 April 1984Incorporation (14 pages)