Company NameMcCauley Limited
Company StatusDissolved
Company Number02663487
CategoryPrivate Limited Company
Incorporation Date18 November 1991(32 years, 5 months ago)
Dissolution Date8 September 1998 (25 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Glickman
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1992(1 year after company formation)
Appointment Duration5 years, 9 months (closed 08 September 1998)
RoleInventor
Correspondence Address48a Westbere Road
London
NW2 1ET
Secretary NameFinancial Data Management Limited (Corporation)
StatusClosed
Appointed21 November 1994(3 years after company formation)
Appointment Duration3 years, 9 months (closed 08 September 1998)
Correspondence Address3 College Green
Dublin 2
Eire
Irish
Director NameMr Charles James Jennings
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(same day as company formation)
RoleSolicitor
Correspondence AddressKingsdown Farm
Burwash Common
Etchingham
Sussex
TN19 7NE
Secretary NameGraeme John Proudfoot
NationalityBritish
StatusResigned
Appointed18 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxley
Perry Green
Much Hadham
Hertfordshire
SG10 6EF
Director NameMr David Rodney Fitzroy Sapte
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(10 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 November 1992)
RoleAccountant
Correspondence AddressC/O Begbies 6 Raymond Building
London
WC1R 5BP
Director NameMr Timothy Howard Clark
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 04 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameMc Cauley Corporation Limited (Corporation)
StatusResigned
Appointed30 September 1992(10 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 November 1992)
Correspondence Address80 Lamble Street
London
NW5 4AB
Secretary NameMc Cauley Corporation Limited (Corporation)
StatusResigned
Appointed30 September 1992(10 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 November 1992)
Correspondence Address80 Lamble Street
London
NW5 4AB

Location

Registered AddressPO Box 2588
843 Finchley Road
London
NW11 8NQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End01 January

Filing History

8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
14 May 1997Return made up to 18/11/96; full list of members (10 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 August 1996Director resigned (1 page)
30 April 1996Accounts for a small company made up to 31 December 1994 (8 pages)
7 February 1996Return made up to 18/11/95; no change of members (4 pages)
20 June 1995Return made up to 18/11/94; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 May 1995Accounts for a small company made up to 31 December 1993 (8 pages)
28 April 1995Particulars of mortgage/charge (10 pages)