Company NameMacpherson Homes Limited
DirectorKevin James Macpherson
Company StatusActive - Proposal to Strike off
Company Number02708228
CategoryPrivate Limited Company
Incorporation Date21 April 1992(32 years ago)
Previous NameMacpherson Glass & Window Centre Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Kevin James Macpherson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1992(same day as company formation)
RoleInstaller Double Glazing And C
Country of ResidenceEngland
Correspondence Address90 Brixton Hill
London
SW2 1QN
Secretary NameDavid Colin Goulding-Huckle
NationalityBritish
StatusCurrent
Appointed01 November 2007(15 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence AddressOld Cottage
Sweethaws Lane
Crowborough
East Sussex
TN6 3SS
Secretary NameErnest James Macpherson
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address87 New Farthingdale
Dormansland
Surrey
Secretary NameMs Sharon Lesley Pugh
NationalityBritish
StatusResigned
Appointed14 July 1996(4 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address9 Dorset Avenue
East Grinstead
RH19 2AB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemacinstallations.co.uk
Email address[email protected]
Telephone01342 312926
Telephone regionEast Grinstead

Location

Registered Address90 Brixton Hill
London
SW2 1QN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardBrixton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Kevin James Macpherson
100.00%
Ordinary

Financials

Year2014
Net Worth£96,406
Cash£10,956
Current Liabilities£1,817

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (overdue)

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
4 July 2016Application to strike the company off the register (2 pages)
8 June 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
16 January 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
10 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
26 April 2010Director's details changed for Mr Kevin James Macpherson on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Mr Kevin James Macpherson on 1 January 2010 (2 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
8 July 2009Return made up to 21/04/09; full list of members (3 pages)
7 July 2009Registered office changed on 07/07/2009 from temple coombe cottage coombe hill road east grinstead west sussex RH19 4LY (1 page)
19 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
29 July 2008Return made up to 21/04/08; full list of members (3 pages)
1 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
28 June 2007Return made up to 21/04/07; full list of members (2 pages)
2 April 2007Company name changed macpherson glass & window centre LIMITED\certificate issued on 02/04/07 (2 pages)
26 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
24 November 2006Return made up to 21/04/06; full list of members (2 pages)
29 August 2006Registered office changed on 29/08/06 from: 90 brixton hill brixton london SW2 1QN (1 page)
23 August 2006Registered office changed on 23/08/06 from: 91-93 lingfield road east grinstead west sussex RH19 2EL (1 page)
6 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
31 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
23 April 2004Return made up to 21/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/04
(6 pages)
24 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
26 June 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
7 May 2003Return made up to 21/04/03; full list of members (6 pages)
2 May 2002Return made up to 21/04/02; full list of members (6 pages)
27 February 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
3 May 2001Return made up to 21/04/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
23 May 2000Return made up to 21/04/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 May 1999 (9 pages)
10 May 1999Return made up to 21/04/99; full list of members (6 pages)
14 January 1999Full accounts made up to 31 May 1998 (9 pages)
21 May 1998Return made up to 21/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 1998Full accounts made up to 31 May 1997 (10 pages)
30 April 1997Return made up to 21/04/97; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 April 1997New secretary appointed (2 pages)
20 March 1997Full accounts made up to 31 May 1996 (9 pages)
3 September 1996Return made up to 21/04/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
29 June 1995Full accounts made up to 31 May 1994 (9 pages)
11 April 1995Return made up to 21/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 1992Incorporation (17 pages)