Company NameMacrocom (4) Limited
DirectorJohn Ramage
Company StatusDissolved
Company Number02914136
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)
Previous NameSpence Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Ramage
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1998(4 years, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence AddressTablestane
Glespin
Lanark
Lanarkshire
ML11 0SD
Scotland
Secretary NameBrian William Hamilton
NationalityBritish
StatusCurrent
Appointed03 July 1998(4 years, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address7 Valley Court
Hamilton
ML3 8HW
Scotland
Director NameMr David George Spence
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address26 Westfield Road
Bengeo
Hertford
Hertfordshire
SG14 3DJ
Director NameMr John Robert Spence
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address3 Westfield Road
Bengeo
Hertford
Hertfordshire
SG14 3DL
Secretary NameMr John Robert Spence
NationalityBritish
StatusResigned
Appointed12 April 1994(2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address3 Westfield Road
Bengeo
Hertford
Hertfordshire
SG14 3DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Kroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 August 2003Dissolved (1 page)
23 May 2003Liquidators statement of receipts and payments (5 pages)
22 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
24 April 2003Registered office changed on 24/04/03 from: c/o kroll buchler phillips 84 grosvenor street london W1X 9DF (1 page)
28 October 2002Liquidators statement of receipts and payments (5 pages)
15 May 2002Registered office changed on 15/05/02 from: c/o kroll buchler phillips 84 grosvenor street london W1X 9DF (1 page)
14 May 2002Registered office changed on 14/05/02 from: c/o kroll buchler phillips 84 grosvenor street london W1X 9DF (1 page)
13 May 2002Appointment of a voluntary liquidator (1 page)
13 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 May 2002Liquidators statement of receipts and payments (5 pages)
18 May 2001Declaration of solvency (4 pages)
25 April 2001Registered office changed on 25/04/01 from: unit 1 travellers lane welham green hatfield hertfordshire (1 page)
6 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
12 April 2000Company name changed spence holdings LIMITED\certificate issued on 13/04/00 (2 pages)
11 February 2000Full accounts made up to 31 March 1999 (13 pages)
22 May 1999Return made up to 26/03/99; full list of members (6 pages)
10 December 1998Ad 03/07/98--------- £ si 100@1=100 £ ic 200/300 (2 pages)
10 December 1998Statement of affairs (25 pages)
16 July 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
16 July 1998Registered office changed on 16/07/98 from: euro house 1394 high road london N20 9YZ (1 page)
16 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
16 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/07/98
(2 pages)
14 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
6 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 April 1997Return made up to 26/03/97; no change of members (4 pages)
11 March 1997Full accounts made up to 30 November 1996 (11 pages)
4 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
1 May 1996Full accounts made up to 30 November 1995 (11 pages)
2 April 1996Return made up to 26/03/96; no change of members (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
25 April 1995Return made up to 29/03/95; full list of members (6 pages)
13 March 1995Accounts for a small company made up to 30 November 1994 (11 pages)