Company NameMcFarlane Associates (1993) Limited
Company StatusDissolved
Company Number02853240
CategoryPrivate Limited Company
Incorporation Date14 September 1993(30 years, 7 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Nicholas Baker
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1993(same day as company formation)
RoleQuantity Surveyor
Correspondence Address5 Windsor Gardens
Bishops Stortford
Hertfordshire
CM23 4PQ
Director NameMr John William Bathurst
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1993(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKnollstede 2 Pigeon Lane
Herne Bay
Kent
CT6 7EH
Director NameDavid Bowen Bravery
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1993(same day as company formation)
RoleConsultant Engineer
Correspondence Address7 Revell Close
Fetcham
Leatherhead
Surrey
KT22 9PT
Director NameMr David Leslie Day
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1993(same day as company formation)
RoleChartered Architect
Correspondence AddressThe Shielings
Littlebury
Saffron Walden
Essex
CB11 4TQ
Director NameMr John Stuart Eatwell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1993(same day as company formation)
RoleChartered Architect
Correspondence AddressWatendlath
Bumpstead Road Hempstead
Saffron Walden
Essex
CB10 2PE
Director NameBarry John Stanford
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBrooklands
Stansted
Essex
CM24 8TD
Secretary NameDavid Bowen Bravery
NationalityBritish
StatusClosed
Appointed14 September 1993(same day as company formation)
RoleConsultant Engineer
Correspondence Address7 Revell Close
Fetcham
Leatherhead
Surrey
KT22 9PT
Director NameMr Peter Louis Montagu Meyer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 23 November 2004)
RoleConsulting Engineer
Correspondence AddressWoodhaven 116 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameIan Howard McFarlane
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(same day as company formation)
RoleConsultant Engineer
Correspondence AddressPebbledown
Tyrrells Wood
Leatherhead
Surrey
KT22 8QJ
Director NameRobert Frederick Donald Povey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(same day as company formation)
RoleConsultant Engineer
Correspondence AddressEllanby Lodge
4 Tower Close Tower Road
Hindhead
Surrey
GU26 6SN
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressBrooks Carling
Addept House
34a Sydenham Road
Croydon Surrey
CR0 2EF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£226
Cash£3,374
Current Liabilities£3,600

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
1 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
29 June 2004Application for striking-off (2 pages)
30 September 2003Return made up to 14/09/03; full list of members (10 pages)
9 March 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
1 October 2002Return made up to 14/09/02; full list of members (10 pages)
14 January 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
25 October 2001New director appointed (2 pages)
5 October 2001Return made up to 14/09/01; full list of members (9 pages)
5 April 2001Full accounts made up to 31 October 2000 (17 pages)
3 October 2000Return made up to 14/09/00; full list of members (9 pages)
12 May 2000Full accounts made up to 31 October 1999 (13 pages)
28 September 1999Return made up to 14/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1999Director's particulars changed (1 page)
16 May 1999Full accounts made up to 31 October 1998 (10 pages)
5 October 1998Return made up to 14/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1998Full accounts made up to 31 October 1997 (10 pages)
20 October 1997Return made up to 14/09/97; full list of members (7 pages)
8 August 1997Full accounts made up to 31 October 1996 (10 pages)
9 January 1997Return made up to 14/09/96; no change of members (6 pages)
26 September 1996Full accounts made up to 31 October 1995 (8 pages)
9 June 1996Director resigned (1 page)
2 October 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 October 1995Director resigned (2 pages)
16 June 1995Full accounts made up to 31 October 1994 (8 pages)