Company NameNEIL Maclennan Limited
Company StatusDissolved
Company Number02937333
CategoryPrivate Limited Company
Incorporation Date9 June 1994(29 years, 11 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Neil Alexander Maclennan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1994(same day as company formation)
RoleMaterial Controller
Country of ResidenceUnited Kingdom
Correspondence Address11 Maxwell Drive
West Byfleet
Surrey
KT14 6PZ
Secretary NameMrs Nicola Susan Maclennan
NationalityBritish
StatusClosed
Appointed09 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Maxwell Drive
West Byfleet
Surrey
KT14 6PZ
Director NameMrs Nicola Susan Maclennan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(10 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 12 January 2016)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Maxwell Drive
West Byfleet
Surrey
KT14 6PZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressKings Works
Kings Road
Teddington
Middlesex
TW11 0QB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Neil Alexander Maclennan
50.00%
Ordinary
1 at £1Nicola Susan Maclennan
50.00%
Ordinary

Financials

Year2014
Net Worth£783
Cash£12,981
Current Liabilities£12,198

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
19 October 2015Application to strike the company off the register (3 pages)
19 October 2015Application to strike the company off the register (3 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
18 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 June 2012Registered office address changed from Kings Works Kings Road Teddington Middlesex TW11 0QV on 19 June 2012 (1 page)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 June 2012Registered office address changed from Kings Works Kings Road Teddington Middlesex TW11 0QV on 19 June 2012 (1 page)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 July 2010Director's details changed for Nicola Susan Maclennan on 9 June 2010 (2 pages)
21 July 2010Director's details changed for Nicola Susan Maclennan on 9 June 2010 (2 pages)
21 July 2010Director's details changed for Neil Alexander Maclennan on 9 June 2010 (2 pages)
21 July 2010Director's details changed for Neil Alexander Maclennan on 9 June 2010 (2 pages)
21 July 2010Director's details changed for Nicola Susan Maclennan on 9 June 2010 (2 pages)
21 July 2010Director's details changed for Neil Alexander Maclennan on 9 June 2010 (2 pages)
21 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 July 2009Return made up to 09/06/09; full list of members (4 pages)
21 July 2009Return made up to 09/06/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 June 2008Return made up to 09/06/08; full list of members (4 pages)
9 June 2008Return made up to 09/06/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 June 2007Return made up to 09/06/07; full list of members (2 pages)
15 June 2007Return made up to 09/06/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 July 2006Return made up to 09/06/06; full list of members (2 pages)
21 July 2006Return made up to 09/06/06; full list of members (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 June 2005Return made up to 09/06/05; full list of members (6 pages)
27 June 2005Return made up to 09/06/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 June 2004Return made up to 09/06/04; full list of members (6 pages)
25 June 2004Return made up to 09/06/04; full list of members (6 pages)
29 April 2004Registered office changed on 29/04/04 from: c/o castles chartered accountants 10 claremont road surbiton surrey KT6 4QU (1 page)
29 April 2004Registered office changed on 29/04/04 from: c/o castles chartered accountants 10 claremont road surbiton surrey KT6 4QU (1 page)
23 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 June 2003Return made up to 09/06/03; full list of members (6 pages)
10 June 2003Return made up to 09/06/03; full list of members (6 pages)
10 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
10 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
17 June 2002Return made up to 09/06/02; full list of members (6 pages)
17 June 2002Return made up to 09/06/02; full list of members (6 pages)
3 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
3 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
16 June 2001Full accounts made up to 30 June 2000 (8 pages)
16 June 2001Full accounts made up to 30 June 2000 (8 pages)
15 June 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
15 June 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
28 September 2000Registered office changed on 28/09/00 from: beamont house lambton road raynes park london SW20 0LW (1 page)
28 September 2000Registered office changed on 28/09/00 from: beamont house lambton road raynes park london SW20 0LW (1 page)
15 August 2000Return made up to 09/06/00; full list of members (6 pages)
15 August 2000Return made up to 09/06/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
24 January 2000Director's particulars changed (1 page)
24 January 2000Director's particulars changed (1 page)
24 January 2000Secretary's particulars changed (1 page)
24 January 2000Secretary's particulars changed (1 page)
8 July 1999Return made up to 09/06/99; no change of members (4 pages)
8 July 1999Return made up to 09/06/99; no change of members (4 pages)
31 July 1998Return made up to 09/06/98; full list of members (6 pages)
31 July 1998Return made up to 09/06/98; full list of members (6 pages)
7 May 1998Full accounts made up to 30 June 1997 (9 pages)
7 May 1998Full accounts made up to 30 June 1997 (9 pages)
20 March 1998Registered office changed on 20/03/98 from: hma house 78 durham road west wimbledon london SW20 0TL (1 page)
20 March 1998Registered office changed on 20/03/98 from: hma house 78 durham road west wimbledon london SW20 0TL (1 page)
8 September 1997Return made up to 09/06/97; no change of members (4 pages)
8 September 1997Return made up to 09/06/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
18 July 1996Return made up to 09/06/96; no change of members (4 pages)
18 July 1996Return made up to 09/06/96; no change of members (4 pages)
10 January 1996Full accounts made up to 30 June 1995 (10 pages)
10 January 1996Full accounts made up to 30 June 1995 (10 pages)