London
SW2 1QN
Secretary Name | David Colin Goulding-Huckle |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2007(15 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | Old Cottage Sweethaws Lane Crowborough East Sussex TN6 3SS |
Secretary Name | Ernest James Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 New Farthingdale Dormansland Surrey |
Secretary Name | Ms Sharon Lesley Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1996(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 9 Dorset Avenue East Grinstead RH19 2AB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | macinstallations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01342 312926 |
Telephone region | East Grinstead |
Registered Address | 90 Brixton Hill London SW2 1QN |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Brixton Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Kevin James Macpherson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,406 |
Cash | £10,956 |
Current Liabilities | £1,817 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (overdue) |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2016 | Application to strike the company off the register (2 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
9 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
10 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
3 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
26 April 2010 | Director's details changed for Mr Kevin James Macpherson on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Kevin James Macpherson on 1 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
8 July 2009 | Return made up to 21/04/09; full list of members (3 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from temple coombe cottage coombe hill road east grinstead west sussex RH19 4LY (1 page) |
19 February 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
29 July 2008 | Return made up to 21/04/08; full list of members (3 pages) |
1 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
28 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
2 April 2007 | Company name changed macpherson glass & window centre LIMITED\certificate issued on 02/04/07 (2 pages) |
26 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
24 November 2006 | Return made up to 21/04/06; full list of members (2 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 90 brixton hill brixton london SW2 1QN (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 91-93 lingfield road east grinstead west sussex RH19 2EL (1 page) |
6 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
31 May 2005 | Return made up to 21/04/05; full list of members
|
21 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
23 April 2004 | Return made up to 21/04/04; full list of members
|
24 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
26 June 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
7 May 2003 | Return made up to 21/04/03; full list of members (6 pages) |
2 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
27 February 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
3 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
23 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 31 May 1999 (9 pages) |
10 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
14 January 1999 | Full accounts made up to 31 May 1998 (9 pages) |
21 May 1998 | Return made up to 21/04/98; full list of members
|
26 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
30 April 1997 | Return made up to 21/04/97; change of members
|
22 April 1997 | New secretary appointed (2 pages) |
20 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
3 September 1996 | Return made up to 21/04/96; no change of members (4 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
29 June 1995 | Full accounts made up to 31 May 1994 (9 pages) |
11 April 1995 | Return made up to 21/04/95; full list of members
|
21 April 1992 | Incorporation (17 pages) |