Company NameMacmillan Davies Hodes Consultants Limited
Company StatusDissolved
Company Number01906555
CategoryPrivate Limited Company
Incorporation Date18 April 1985(39 years ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)
Previous NameMacmillan Davies Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony William Wreford
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(14 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 05 June 2007)
RoleCeo Europe
Country of ResidenceEngland
Correspondence Address55 Cheyne Court
Flood Street
London
SW3 5TS
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed30 March 2000(14 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameMiss Juliet Andrea Jane Ashley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(18 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 05 June 2007)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address11 Andalus Road
London
SW9 9PQ
Director NameMr David Greenhalgh Woolley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 March 1993)
RoleCertified Accountant
Correspondence AddressOrchards
Raffin Close
Datchworth
Hertfordshire
Sg3
Director NameMr John Henry Vincent Paul
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 February 1999)
RoleHuman Resource Consultantltant
Correspondence AddressThe Lodge Luton Road
Markyate
St Albans
Hertfordshire
AL3 8QA
Director NameNeil James McClure
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressRotherfield House
Colliers Lane Peppard Common
Henley On Thames
Oxon
RG9 5LT
Director NameMr Neil Norman Macmillan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 1993)
RoleRecruitment Consultantnt
Correspondence AddressBarncluith 6 Woodlands
Harpenden
Hertfordshire
AL5 3BY
Director NameMr Richard Martin Goldie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 11 months after company formation)
Appointment Duration8 years (resigned 03 April 2000)
RoleCompany Director
Correspondence AddressWallbury Dells Farmhouse
Little Halingbury
Bishops Stortford
Hertfordshire
CM22 7SQ
Director NameMr Paul Michael Murray Fraser
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 1993)
RoleCompany Director
Correspondence Address2 Hollybank
West End
Woking
Surrey
GU24 9PP
Secretary NameMr Nicholas William Farnfield
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 11 months after company formation)
Appointment Duration6 months (resigned 28 September 1992)
RoleCompany Director
Correspondence Address20 Tudor Avenue
Worcester Park
Surrey
KT4 8TY
Secretary NameMr Simeon Galpert
NationalityBritish
StatusResigned
Appointed28 September 1992(7 years, 5 months after company formation)
Appointment Duration6 months (resigned 27 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGairnside House
Gate End
Northwood
Middlesex
HA6 3QG
Secretary NameChristopher David Johnson
NationalityBritish
StatusResigned
Appointed27 March 1993(7 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 May 1993)
RoleCompany Director
Correspondence Address10 Thorpeside Close
Staines
Middlesex
TW18 3NZ
Secretary NameJohn Percival Rowland
NationalityBritish
StatusResigned
Appointed04 May 1993(8 years after company formation)
Appointment Duration9 months (resigned 04 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Ediva Road
Meopham
Kent
DA13 0NA
Director NameMr John Henry Leece
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(8 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 August 1999)
RoleFinance Director
Correspondence Address17 Cliveden Road
Wimbledon
London
SW19 3RD
Director NameMark Tulitt
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1997)
RoleCompany Director
Correspondence Address55 Green Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 5LQ
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(8 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameMr Peter Ivan Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelplash Farmhouse
Melplash
Bridport
Dorset
Dt6
Director NameMr John Martin Stainer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(8 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 January 1995)
RoleCompany Director
Correspondence Address71 Longdown Lane South
Epsom
Surrey
KT17 4JJ
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed04 February 1994(8 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameMichael John Birkin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(10 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressFerry Barn
Smugglers Lane, Bosham
Chichester
West Sussex
PO18 8QW
Director NameBrian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(13 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 January 2004)
RoleDas International Cfo
Correspondence Address23 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NameMark Anthony Knapper
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(13 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address27 Tithe Close
Codicote
Hitchin
Hertfordshire
SG4 8UX
Director NameMr David Lloyd
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(13 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oaks Close
Radlett
Hertfordshire
WD7 8DH
Director NameStephen John O`Brien
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(13 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressMoorwood Gate
Berry Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5EY

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007Return made up to 27/03/07; full list of members (2 pages)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
6 November 2006Application for striking-off (1 page)
31 March 2006Director's particulars changed (1 page)
29 March 2006Return made up to 27/03/06; full list of members (2 pages)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
15 April 2005Return made up to 27/03/05; full list of members (7 pages)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
5 April 2004Return made up to 27/03/04; full list of members (5 pages)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
7 April 2003Return made up to 27/03/03; full list of members (5 pages)
23 January 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 August 2002Aud res sect 394 (2 pages)
3 April 2002Return made up to 27/03/02; full list of members (5 pages)
3 April 2002Secretary's particulars changed (1 page)
11 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
4 April 2001Return made up to 27/03/01; no change of members (4 pages)
4 April 2001Director's particulars changed (1 page)
22 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
23 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2000Full accounts made up to 31 December 1999 (13 pages)
18 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 June 2000Secretary resigned (1 page)
5 June 2000New secretary appointed (2 pages)
1 June 2000Return made up to 27/03/00; full list of members (6 pages)
7 April 2000Director resigned (1 page)
6 April 2000New secretary appointed (2 pages)
1 November 1999New director appointed (3 pages)
28 October 1999Director resigned (1 page)
21 October 1999Secretary's particulars changed (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
30 June 1999Full accounts made up to 31 December 1998 (15 pages)
16 April 1999Return made up to 27/03/99; no change of members (9 pages)
3 March 1999Director resigned (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
7 August 1998Director resigned (1 page)
2 July 1998Full accounts made up to 31 December 1997 (13 pages)
6 July 1997Full accounts made up to 31 December 1996 (12 pages)
15 May 1997Return made up to 27/03/97; full list of members (10 pages)
17 April 1997Director resigned (1 page)
31 January 1997Company name changed macmillan davies consultants lim ited\certificate issued on 03/02/97 (2 pages)
3 September 1996Full accounts made up to 31 December 1995 (12 pages)
31 March 1996Return made up to 27/03/96; change of members (10 pages)
18 August 1995Full accounts made up to 31 December 1994 (12 pages)
7 June 1995Director resigned;new director appointed (3 pages)
1 May 1995Registered office changed on 01/05/95 from: 12 bishops bridge road london W2 6AA (1 page)
28 March 1995Return made up to 27/03/95; no change of members (14 pages)