Company NameMacallan Limited
Company StatusDissolved
Company Number03091092
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 8 months ago)
Dissolution Date6 April 1999 (25 years ago)
Previous NamePCO 124 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTimothy Racette
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed08 August 1997(1 year, 12 months after company formation)
Appointment Duration1 year, 8 months (closed 06 April 1999)
RoleDir-Tech Serv
Correspondence Address505 Wottawa Street
Plainfield Illinois 60544
Usa
Foreign
Secretary NameJames Beecher
NationalityAmerican
StatusClosed
Appointed08 August 1997(1 year, 12 months after company formation)
Appointment Duration1 year, 8 months (closed 06 April 1999)
RoleCompany Director
Correspondence Address2315 Ridgewood Road
Lisle
Dupage/Illinois
60532
Director NameMr Jonathan Ronald Kropman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleSolicitor
Correspondence Address54 Howitt Road
London
NW3 4LJ
Director NameJames Cameron Beard
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones
Crickheath
Oswestry
Shropshire
SY10 8DU
Wales
Director NameJohn Raynard Ellis Cockell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 1997)
RoleTech Sales Dir
Correspondence Address8 Victoria Avenue
Holmes Chapel
Crewe
Cheshire
CW4 7BE
Secretary NameJohn Raynard Ellis Cockell
NationalityBritish
StatusResigned
Appointed28 December 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 1997)
RoleTech Sales Dir
Correspondence Address8 Victoria Avenue
Holmes Chapel
Crewe
Cheshire
CW4 7BE
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Location

Registered Address1st Floor
Bouverie House
154 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
4 November 1998Application for striking-off (1 page)
13 January 1998Full accounts made up to 31 December 1996 (6 pages)
29 December 1997New director appointed (2 pages)
29 December 1997Return made up to 14/08/97; no change of members (4 pages)
29 December 1997New secretary appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Secretary resigned;director resigned (1 page)
15 August 1996Return made up to 14/08/96; full list of members (6 pages)
8 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 January 1996£ nc 1000/12600 28/12/95 (1 page)
23 January 1996Accounting reference date notified as 31/12 (1 page)
23 January 1996Ad 28/12/95--------- £ si 12599@1=12599 £ ic 1/12600 (2 pages)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
30 November 1995Company name changed pco 124 LIMITED\certificate issued on 01/12/95 (4 pages)
14 August 1995Incorporation (42 pages)