Company NameMaclaurin Communications Limited
Company StatusDissolved
Company Number02784722
CategoryPrivate Limited Company
Incorporation Date28 January 1993(31 years, 3 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)
Previous NameMaclaurin Communication & Media Limited

Business Activity

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

Directors

Director NameBrian David Maclaurin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1993(same day as company formation)
RoleMedia Consultant
Correspondence AddressThe Malt House Home Farm Close
Esher
Surrey
KT10 9HA
Director NameMs Victoria Penelope Stace
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1997(4 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 12 November 2002)
RolePR Cons
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Sopworth
Chippenham
Wiltshire
SN14 6PR
Director NameMr Michael Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2001(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 12 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerrace House
128 Richmond Hill, Richmond
London
TW10 6RN
Secretary NameSam Williams
NationalityBritish
StatusClosed
Appointed26 October 2001(8 years, 9 months after company formation)
Appointment Duration1 year (closed 12 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Hadley Parade
High Street
Barnet
Hertfordshire
EN5 5SX
Director NameMr Gregory John Wales
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleManagement Consultant
Correspondence Address9 The Avenue
Richmond
Surrey
TW9 2AL
Secretary NameMr Gregory John Wales
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleManagement Consultant
Correspondence Address9 The Avenue
Richmond
Surrey
TW9 2AL
Director NameMr Neil Crespin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(2 months, 4 weeks after company formation)
Appointment Duration8 years (resigned 22 May 2001)
RoleCompany Director
Correspondence Address8 Spreighton Road
West Molesey
Surrey
KT8 2JF
Director NamePeter Francis Law
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 June 1998)
RoleMedia Consultant
Correspondence Address26 Princes House
52 Kensington Park Road
London
W11 3BN
Director NameMr Ian Hugh Stephen Monk
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(4 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLantern House Windmill Road
Fulmer
Slough
Berkshire
SL3 6HD
Secretary NameDr Lily Ghosaini
NationalityBritish
StatusResigned
Appointed01 November 1998(5 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 July 1999)
RoleAccountant
Correspondence Address1 Drynham Park
Weybridge
Surrey
KT13 9RE
Director NameHarriet Hastings
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 May 2001)
RoleCompany Director
Correspondence Address43 Melrose Gardens
London
W6 7RN
Director NameDavid Charles Boys
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(6 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 February 2000)
RoleFinance Director
Correspondence AddressVermont Burygate
Bury
Pulborough
West Sussex
RH20 1NL
Secretary NameDavid Charles Boys
NationalityBritish
StatusResigned
Appointed18 July 1999(6 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 February 2000)
RoleCompany Director
Correspondence AddressVermont Burygate
Bury
Pulborough
West Sussex
RH20 1NL
Director NameKelly Anne Walsh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed05 November 1999(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 May 2001)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address39 Arbinger Road
London
W12 7BA
Secretary NameNazir Ahmed Haji
NationalityBritish
StatusResigned
Appointed24 February 2000(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2001)
RoleCompany Director
Correspondence Address17 Leander Road
Thornton Heath
Surrey
CR7 6JY
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address22 Berghem Mews
Blythe Road
London
W14 0HN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
7 June 2002Application for striking-off (1 page)
10 May 2002Full accounts made up to 31 January 2002 (9 pages)
1 March 2002Return made up to 28/01/02; full list of members (7 pages)
16 January 2002Full accounts made up to 31 January 2001 (11 pages)
5 December 2001Secretary resigned (1 page)
4 November 2001New secretary appointed (2 pages)
27 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
5 June 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 June 2001Declaration of assistance for shares acquisition (7 pages)
2 June 2001Particulars of mortgage/charge (5 pages)
2 February 2001Return made up to 28/01/01; full list of members (8 pages)
15 November 2000Full accounts made up to 31 January 2000 (14 pages)
1 March 2000Secretary resigned;director resigned (1 page)
1 March 2000New secretary appointed (2 pages)
18 February 2000Return made up to 28/01/00; full list of members (8 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
17 November 1999New secretary appointed (2 pages)
10 November 1999New director appointed (2 pages)
8 September 1999Secretary resigned (1 page)
4 August 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
15 February 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 December 1998New secretary appointed (2 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
30 November 1998Secretary resigned (1 page)
24 November 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
3 February 1998Return made up to 28/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
2 October 1997New director appointed (2 pages)
14 February 1997Return made up to 28/01/97; no change of members (4 pages)
19 December 1996Director's particulars changed (1 page)
5 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
5 November 1996Company name changed maclaurin communication & media LIMITED\certificate issued on 06/11/96 (2 pages)
25 February 1996Return made up to 28/01/96; full list of members (6 pages)
1 February 1996Registered office changed on 01/02/96 from: national house 3RD floor 60-66 wardour street london W1V 3HP (1 page)
4 December 1995Full accounts made up to 31 January 1995 (7 pages)
2 September 1995Particulars of mortgage/charge (8 pages)
9 April 1995Registered office changed on 09/04/95 from: 22 south audley street london W1Y 6ES (1 page)
9 April 1995New director appointed (2 pages)
6 March 1995Return made up to 28/01/95; change of members (6 pages)
21 August 1993Particulars of mortgage/charge (3 pages)