Company NameMacleod Consulting Limited
Company StatusDissolved
Company Number03320102
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 2 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NameAlan Angus Macleod
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(same day as company formation)
RoleManagement Consultant
Correspondence AddressFlat 1
18-20 Eardley Crescent
London
SW5 9JZ
Director NameFrancine Cappon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleMerchandiser
Correspondence Address13 Seaton Close
Lynden Gate
London
SW15 3TD
Secretary NameFrancine Cappon
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleMerchandiser
Correspondence Address13 Seaton Close
Lynden Gate
London
SW15 3TD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Thamesgate Close
Ham Richmond
Surrey
TW10 7YS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£117,004
Net Worth-£17,584
Current Liabilities£34,416

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2007Secretary resigned;director resigned (1 page)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
17 June 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 April 2005Return made up to 18/02/05; full list of members (7 pages)
10 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
18 March 2004Return made up to 18/02/04; full list of members (7 pages)
2 February 2004Registered office changed on 02/02/04 from: 43 london road kingston upon thames surrey KT2 6ND (1 page)
10 April 2003Return made up to 18/02/03; full list of members (7 pages)
18 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
18 April 2002Return made up to 18/02/02; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
30 March 2001Return made up to 18/02/01; full list of members (6 pages)
14 December 2000Full accounts made up to 31 March 2000 (8 pages)
12 April 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Full accounts made up to 31 March 1999 (9 pages)
1 June 1999Return made up to 18/02/99; no change of members (4 pages)
7 December 1998Full accounts made up to 31 March 1998 (8 pages)
20 May 1998Return made up to 18/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
16 July 1997Registered office changed on 16/07/97 from: 13 seaton close putney heath london SW15 3TS (1 page)
24 February 1997Secretary resigned (1 page)
18 February 1997Incorporation (16 pages)