Company NameRonald McDonald House Charities (Europe) Limited
Company StatusDissolved
Company Number03194320
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 May 1996(28 years ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameRonald McDonald House Charities (International) Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameHerbert Lotman
Date of BirthOctober 1933 (Born 90 years ago)
NationalityAmerican
StatusClosed
Appointed03 May 1996(same day as company formation)
RoleCo. Exec.
Correspondence Address250 Grays Lane
Haverford
Pennsylvania
19041
Director NameKenneth Lee Barun
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 1997(1 year, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 19 February 2008)
RoleExecutive
Correspondence Address4315 Lontree Court
Naperville
Illinois
60564
Director NameJames Alan Skinner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 1999(3 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 19 February 2008)
RoleBusiness Executive
Correspondence AddressPO Box 1166
34w033 White Thorn Road
Wayne
60184
Director NameGaro Adjemian
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed17 April 2000(3 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 19 February 2008)
RoleManaging Director
Correspondence Address1 Ave Du Figuier
Pyla Sur Mer
33115
France
Director NameUwe Rudolf Baron
Date of BirthMarch 1954 (Born 70 years ago)
NationalityGerman
StatusClosed
Appointed17 April 2000(3 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 19 February 2008)
RoleCEO
Correspondence AddressVierder Weg 23
Fallingbostel Lower Saxony
29683
Germany
Director NameLeo Mann Palin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFinish
StatusClosed
Appointed17 April 2000(3 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 19 February 2008)
RoleManaging Director
Correspondence AddressNokkalanniemi 11
Espo
02230
Foreign
Finland
Director NamePhilippe Claude Michel Walch
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed16 September 2000(4 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 19 February 2008)
RoleExecutive
Correspondence AddressC/Chicuelo N 15
Pargue Con De Orgaz
Madrid
28043
Foreign
Director NameGlen Patrick Steeves
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed06 February 2001(4 years, 9 months after company formation)
Appointment Duration7 years (closed 19 February 2008)
RoleCompany Director
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Secretary NameJulian Crispin Hilton Johnson
NationalityBritish
StatusClosed
Appointed31 January 2002(5 years, 9 months after company formation)
Appointment Duration6 years (closed 19 February 2008)
RoleCompany Director
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameMr Stan Fronczkowski
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleCo. Exec.
Correspondence Address806 Park Side Boulevard
Claymont
Delaware 19703
Pl18
Director NameMr John Arthur Glascock Slater
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleCo. Exec.
Country of ResidenceUnited Kingdom
Correspondence Address22 Hamilton Court
Hamilton Road
Ealing
W5 2EJ
Secretary NameMr John Arthur Glascock Slater
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleCo. Exec.
Country of ResidenceUnited Kingdom
Correspondence Address22 Hamilton Court
Hamilton Road
Ealing
W5 2EJ
Director NameAndreas Johannes Hacker
Date of BirthMay 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 August 1999(3 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2006)
RoleCorp Vice President
Correspondence AddressToelzerstr 20
Dietramszell 83623
Munich
Foreign
Director NameRobbin Lee Hodges
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2000)
RoleCompany Director
Correspondence Address309 Avenue Jules Romaigs
Nice
06100
Foreign
Director NameMr Paul Stephen Preston
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2001)
RoleExecutive
Correspondence Address10 Southwick Place
London
W2 2TN
Director NameCharles Hamilton Bell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed22 April 2002(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 2004)
RoleCompany Director
Correspondence Address405 Fox Trail Lane
Oakbrook
Illinois
United States
Director NameMichael Love
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 January 2005)
RoleBusiness Executive
Correspondence Address18 Mulberry Gardens
Shenley Radlett
Hertfordshire
WD7 9LB

Location

Registered Address11-59 High Road
East Finchley
London
N2 8AW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
15 August 2007Application for striking-off (2 pages)
13 December 2006Group of companies' accounts made up to 31 December 2005 (12 pages)
15 June 2006Director resigned (1 page)
9 June 2006Annual return made up to 03/05/06 (7 pages)
8 August 2005Group of companies' accounts made up to 31 December 2004 (13 pages)
26 May 2005Annual return made up to 03/05/05
  • 363(288) ‐ Director resigned
(8 pages)
10 March 2005Director resigned (1 page)
1 November 2004Group of companies' accounts made up to 31 December 2003 (12 pages)
21 May 2004Annual return made up to 03/05/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2004Secretary's particulars changed (1 page)
26 February 2004Director's particulars changed (1 page)
10 September 2003Group of companies' accounts made up to 31 December 2002 (13 pages)
18 May 2003Annual return made up to 03/05/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2003Group of companies' accounts made up to 31 December 2001 (14 pages)
2 November 2002New secretary appointed (1 page)
17 October 2002New director appointed (1 page)
17 October 2002New director appointed (2 pages)
3 July 2001Annual return made up to 03/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 April 2001Full group accounts made up to 31 December 2000 (13 pages)
7 March 2001New director appointed (2 pages)
14 November 2000Full group accounts made up to 31 December 1999 (25 pages)
3 October 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Annual return made up to 03/05/00 (5 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
29 November 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (3 pages)
5 August 1999Full accounts made up to 30 November 1998 (9 pages)
29 June 1999Annual return made up to 03/05/99 (5 pages)
22 September 1998Full accounts made up to 30 November 1997 (9 pages)
30 July 1998Annual return made up to 03/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 June 1998Full accounts made up to 31 March 1997 (8 pages)
10 February 1998Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page)
29 May 1997Annual return made up to 03/05/97 (4 pages)
8 January 1997Company name changed ronald mcdonald house charities (international) LIMITED\certificate issued on 09/01/97 (2 pages)
10 July 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
3 May 1996Incorporation (27 pages)