Company NameMacleod McCombe (Investments) Limited
Company StatusDissolved
Company Number03342259
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years ago)
Dissolution Date9 August 2005 (18 years, 7 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 NameKirsty Hay Baker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesting Oast Franks Farm
Dartford Road Horton Kirby
Dartford
Kent
DA4 9JF
Director NameMr George Macleod McCombe
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Farm Avenue
London
NW2 2BJ
Director NameMr Norman Macleod McCombe
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Middle Street
Deal
Kent
CT14 7AG
Secretary NameMr George Macleod McCombe
NationalityBritish
StatusClosed
Appointed01 April 1997(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Farm Avenue
London
NW2 2BJ
Director NameTorquil Macleod McCombe
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleSales Director
Correspondence Address68 Cleave Road
Gillingham
Kent
ME7 4AX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£598,417
Net Worth£1,000
Current Liabilities£8,620

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
16 March 2005Application for striking-off (1 page)
25 June 2004Full accounts made up to 30 September 2003 (12 pages)
7 April 2004Return made up to 01/04/04; full list of members (7 pages)
24 September 2003Full accounts made up to 30 September 2002 (13 pages)
24 April 2003Return made up to 01/04/03; full list of members (7 pages)
2 August 2002Full accounts made up to 30 September 2001 (15 pages)
16 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
25 July 2001Full accounts made up to 30 September 2000 (14 pages)
24 April 2001Return made up to 01/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2000Registered office changed on 28/12/00 from: 4 london wall building blomfield road london EC2M 5NT (1 page)
20 April 2000Full accounts made up to 30 September 1999 (14 pages)
18 April 2000Return made up to 01/04/00; full list of members (7 pages)
21 October 1999Director resigned (1 page)
4 May 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Full accounts made up to 30 September 1998 (13 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
14 October 1997Ad 30/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
9 July 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
6 June 1997Director's particulars changed (1 page)
6 April 1997Director resigned (1 page)
6 April 1997New secretary appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
1 April 1997Incorporation (20 pages)