Company NameJohn McLauchlan Industries Limited
Company StatusDissolved
Company Number02425324
CategoryPrivate Limited Company
Incorporation Date21 September 1989(34 years, 7 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameJohn McLauchlan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(2 years after company formation)
Appointment Duration23 years, 7 months (closed 12 May 2015)
RoleCompany Director
Correspondence Address96 Station Road
Balsall Common
Coventry
West Midlands
CV7 7FL
Secretary NameMr John McLauchlan
StatusClosed
Appointed31 December 2009(20 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 12 May 2015)
RoleCompany Director
Correspondence Address96 Station Road
Balsall Common
Coventry
West Midlands
CV7 7FL
Secretary NameLucy McLauchlan
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address1 Knowle Road
Grange House Hampton In Arden
Solihull
West Midlands
B92 0JA
Director NameLynda Barbara McLauchlan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(7 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address1 Knowle Road Grange House
Knowle Road Hampton In Arden
Solihull
West Midlands
B92 0JA
Secretary NameLynda Barbara McLauchlan
NationalityBritish
StatusResigned
Appointed20 November 1998(9 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2009)
RoleCompany Director
Correspondence Address1 Knowle Road Grange House
Knowle Road Hampton In Arden
Solihull
West Midlands
B92 0JA

Location

Registered AddressC/O Kothari & Co
1 Acton Hill Mews
310/328 Uxbridge Road Acton Hill
London
W3 9QN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

2 at £1John Mclauchlan
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,330
Cash£409
Current Liabilities£75,739

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Application to strike the company off the register (3 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Annual return made up to 21 September 2013 with a full list of shareholders (4 pages)
23 September 2013Director's details changed for John Mclauchlan on 1 August 2013 (2 pages)
23 September 2013Secretary's details changed for Mr John Mclauchlan on 1 August 2013 (2 pages)
23 September 2013Director's details changed for John Mclauchlan on 1 August 2013 (2 pages)
23 September 2013Secretary's details changed for Mr John Mclauchlan on 1 August 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
8 April 2010Appointment of Mr John Mclauchlan as a secretary (1 page)
8 April 2010Termination of appointment of Lynda Mclauchlan as a secretary (1 page)
8 April 2010Termination of appointment of Lynda Mclauchlan as a director (1 page)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Return made up to 21/09/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Return made up to 21/09/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 October 2006Return made up to 21/09/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 October 2005Return made up to 21/09/05; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 October 2004Return made up to 21/09/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 October 2003Return made up to 21/09/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 October 2002Return made up to 21/09/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 October 2001Return made up to 21/09/01; full list of members (6 pages)
1 February 2001 (6 pages)
1 February 2001 (6 pages)
13 October 2000Return made up to 21/09/00; full list of members (6 pages)
20 September 1999Return made up to 21/09/99; no change of members (4 pages)
28 January 1999New secretary appointed (2 pages)
28 January 1999 (6 pages)
28 January 1999Secretary resigned (1 page)
23 September 1998Return made up to 21/09/98; full list of members (6 pages)
28 January 1998 (7 pages)
23 September 1997Return made up to 21/09/97; no change of members (4 pages)
8 April 1997New director appointed (2 pages)
6 April 1997Return made up to 21/09/96; no change of members (4 pages)
21 February 1997Registered office changed on 21/02/97 from: payne & company 1688 high street knowle solihull west midlands B93 0LY (1 page)
29 January 1997 (8 pages)
8 February 1996 (8 pages)
30 November 1995Return made up to 21/09/95; full list of members (6 pages)
1 August 1995 (8 pages)
17 March 1995 (9 pages)
17 March 1995 (9 pages)
7 December 1993First Gazette notice for compulsory strike-off (1 page)