Company NameMac's Drivers Limited
DirectorsChristine Georgina May Maclaughlan and Iain McNeil Maclaughlan
Company StatusDissolved
Company Number03392108
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)

Directors

Director NameChristine Georgina May Maclaughlan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleClerk
Correspondence Address53 Crescent Road
Dagenham
Essex
RM10 7HS
Director NameIain McNeil Maclaughlan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleDriver
Correspondence Address53 Crescent Road
Dagenham
Essex
RM10 7HS
Secretary NameIain McNeil Maclaughlan
NationalityBritish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleDriver
Correspondence Address53 Crescent Road
Dagenham
Essex
RM10 7HS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRusell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

5 February 2004Dissolved (1 page)
5 November 2003Return of final meeting of creditors (1 page)
15 May 2001Sec. State's cert-release of liq (1 page)
31 July 2000Registered office changed on 31/07/00 from: meridian house 62 station road north chingford london E4 7BA (1 page)
27 July 2000Appointment of a liquidator (1 page)
30 September 1998Order of court to wind up (1 page)
23 September 1998Court order notice of winding up (1 page)
8 September 1998Statement of affairs (9 pages)
8 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 1998Appointment of a voluntary liquidator (1 page)
7 August 1998Registered office changed on 07/08/98 from: thames house wellington street woolwich london SE18 6NZ (1 page)
9 January 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
7 July 1997New secretary appointed;new director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997Director resigned (1 page)
26 June 1997Incorporation (20 pages)