Company NameMacro Educational Productions Limited
Company StatusDissolved
Company Number02681923
CategoryPrivate Limited Company
Incorporation Date28 January 1992(32 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMichael John Cuming
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1993(1 year after company formation)
Appointment Duration31 years, 3 months
RoleMarketing Consultant
Correspondence Address21b Annandale Road
Chiswick
London
W4 2HE
Director NameNicholas John Hobson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1993(1 year after company formation)
Appointment Duration31 years, 3 months
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address32 Royal Crescent
London
W11 4SN
Secretary NameMichael John Cuming
NationalityBritish
StatusCurrent
Appointed28 January 1993(1 year after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address21b Annandale Road
Chiswick
London
W4 2HE
Director NameJanis Ann Murray
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(2 years, 10 months after company formation)
Appointment Duration29 years, 5 months
RoleProduction Director
Correspondence AddressStep Or Two,Fieldway
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9SQ
Director NameGary Standaloft
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(2 years, 10 months after company formation)
Appointment Duration29 years, 5 months
RoleSales Director
Correspondence AddressRivendell 5 Holme View Lane
Arthington
Otley
West Yorkshire
LS21 1PQ

Location

Registered AddressHarman House
1,George Street
Uxbridge
Middlesex
UB8 1QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 February 1998Dissolved (1 page)
13 November 1997Liquidators statement of receipts and payments (6 pages)
13 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 1997Liquidators statement of receipts and payments (6 pages)
20 March 1996Registered office changed on 20/03/96 from: fairfield house kirby estate trout road west drayton, UB7 7TD (1 page)
13 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 1996Appointment of a voluntary liquidator (1 page)
23 January 1996Return made up to 28/01/96; full list of members (6 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
14 March 1995Return made up to 28/01/95; no change of members (4 pages)
14 March 1995New director appointed (2 pages)