Company NameMcMillan Maintenance Limited
Company StatusDissolved
Company Number02806222
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years, 1 month ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(8 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 16 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(10 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 16 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(10 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 16 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr John Edward Clenaghan
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWindover
Challacombe Close Hutton Mount
Shenfield
Essex
CM15 2LU
Director NameScott James Clenaghan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address34 West Court
Summerfields
Ingatestone
Essex
CM4 0BS
Secretary NameMr John Edward Clenaghan
NationalityBritish
StatusResigned
Appointed01 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWindover
Challacombe Close Hutton Mount
Shenfield
Essex
CM15 2LU
Director NameMr Iain Stuart Clenaghan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressLane End Cottage Back Lane
Stock
Ingatestone
Essex
CM4 9DA
Director NameScott James Clenaghan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(2 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 March 1996)
RoleFinancial Director
Correspondence Address34 West Court
Summerfields
Ingatestone
Essex
CM4 0BS
Secretary NameMichael Colin Soar
NationalityBritish
StatusResigned
Appointed06 March 1996(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2001)
RoleCompany Director
Correspondence Address60 Belvedere Avenue
Clayhall
Ilford
Essex
IG5 0UH
Director NameMichael Colin Soar
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(2 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2001)
RoleCompany Director
Correspondence Address60 Belvedere Avenue
Clayhall
Ilford
Essex
IG5 0UH
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed30 April 2001(8 years, 1 month after company formation)
Appointment Duration10 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2009Application for striking-off (1 page)
29 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
25 April 2008Location of register of members (1 page)
25 April 2008Return made up to 01/04/08; full list of members (3 pages)
5 April 2007Location of debenture register (1 page)
5 April 2007Return made up to 01/04/07; full list of members (2 pages)
5 April 2007Location of register of members (1 page)
12 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
25 April 2006Return made up to 01/04/06; full list of members (2 pages)
17 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
28 April 2005Return made up to 01/04/05; full list of members (2 pages)
8 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
27 April 2004Return made up to 01/04/04; full list of members (7 pages)
9 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
29 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
9 April 2002Return made up to 01/04/02; full list of members (6 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002New secretary appointed (2 pages)
20 February 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
17 January 2002Location of register of members (1 page)
20 December 2001Full accounts made up to 30 April 2001 (13 pages)
9 October 2001Location of register of members (1 page)
5 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2001New director appointed (4 pages)
24 May 2001Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
23 May 2001New director appointed (4 pages)
17 May 2001Secretary resigned;director resigned (1 page)
17 May 2001Registered office changed on 17/05/01 from: detection house brooklands approach north street romford, essex RM1 1DX (1 page)
17 May 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
17 May 2001New secretary appointed (2 pages)
14 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2001Return made up to 01/04/01; full list of members (6 pages)
27 November 2000Full accounts made up to 30 June 2000 (12 pages)
21 April 2000Return made up to 01/04/00; full list of members (6 pages)
6 February 2000Full accounts made up to 30 June 1999 (13 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
28 May 1999Return made up to 01/04/99; full list of members (6 pages)
11 February 1999Full accounts made up to 30 June 1998 (13 pages)
8 December 1997Full accounts made up to 30 June 1997 (13 pages)
29 April 1997Return made up to 01/04/97; no change of members (4 pages)
10 February 1997Full accounts made up to 30 June 1996 (13 pages)
26 September 1996Return made up to 01/04/96; full list of members (6 pages)
15 September 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996New secretary appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Secretary resigned (1 page)
20 March 1996New director appointed (2 pages)
17 February 1996Full accounts made up to 30 June 1995 (13 pages)
4 December 1995Director resigned (4 pages)
10 April 1995Return made up to 01/04/95; no change of members (4 pages)