Company NameMaclaren Homes Limited
Company StatusDissolved
Company Number01840797
CategoryPrivate Limited Company
Incorporation Date14 August 1984(39 years, 9 months ago)
Dissolution Date9 September 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Charles Parting
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(6 years, 9 months after company formation)
Appointment Duration17 years, 3 months (closed 09 September 2008)
RolePersonnel Officer
Correspondence Address57 Luckmore Drive
Earley
Reading
Berkshire
RG6 2RP
Director NameMrs Janet Margaret Paterson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(6 years, 9 months after company formation)
Appointment Duration17 years, 3 months (closed 09 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Eversley Crescent
Winchmore Hill
London
N21 1EL
Director NameLeslie Gordon Paterson
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(6 years, 9 months after company formation)
Appointment Duration17 years, 3 months (closed 09 September 2008)
RoleCivil Engineer
Correspondence Address4 Jacksons Court
Buntingford
Hertfordshire
SG9 9AD
Director NameMr Richard James Paterson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(6 years, 9 months after company formation)
Appointment Duration17 years, 3 months (closed 09 September 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Eversley Crescent
Winchmore Hill
London
N21 1EL
Director NameGraham Robert Stone
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(6 years, 9 months after company formation)
Appointment Duration17 years, 3 months (closed 09 September 2008)
RoleEngineer
Correspondence Address56 Sioux Lane
San Ramon
California
Ca 94583
Secretary NameMrs Janet Margaret Paterson
NationalityBritish
StatusClosed
Appointed31 May 1991(6 years, 9 months after company formation)
Appointment Duration17 years, 3 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eversley Crescent
Winchmore Hill
London
N21 1EL

Location

Registered Address5 Eversley Crescent
Winchmore Hill
London
N21 1EL
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£83,479
Cash£23,908
Current Liabilities£429

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2008Application for striking-off (1 page)
28 February 2008Restoration by order of the court (4 pages)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
29 June 2007Application for striking-off (1 page)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 June 2006Return made up to 31/05/06; full list of members (8 pages)
18 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 June 2005Return made up to 31/05/05; full list of members (8 pages)
7 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 February 2005Director's particulars changed (1 page)
25 January 2005Registered office changed on 25/01/05 from: turnberry house 30 st andrew street hertford hertfordshire SG14 1JA (1 page)
14 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 June 2003Return made up to 31/05/03; full list of members (8 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 June 2002Return made up to 31/05/02; full list of members (8 pages)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 June 2001Return made up to 31/05/01; full list of members (7 pages)
16 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 June 2000Return made up to 31/05/00; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 June 1999Return made up to 31/05/99; no change of members (6 pages)
25 July 1998Return made up to 31/05/98; full list of members (8 pages)
16 April 1998Full accounts made up to 31 December 1997 (11 pages)
19 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1997Full accounts made up to 31 December 1996 (13 pages)
12 February 1997Registered office changed on 12/02/97 from: 5 eversley crescent london N21 1EL (1 page)
20 September 1996Registered office changed on 20/09/96 from: the red house bluecoats hertford SG14 1AX (1 page)
26 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/96
(6 pages)
29 April 1996Full accounts made up to 31 December 1995 (12 pages)
13 August 1985Dir / sec appoint / resign (3 pages)
14 August 1984Incorporation (14 pages)