Company NameMaclaurin Image Limited
Company StatusDissolved
Company Number03647773
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 6 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)
Previous NameMaclaurin River Media Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrian David Maclaurin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(same day as company formation)
RoleChief Executive
Correspondence AddressThe Malt House Home Farm Close
Esher
Surrey
KT10 9HA
Director NameMr Michael Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerrace House
128 Richmond Hill, Richmond
London
TW10 6RN
Director NameMs Victoria Penelope Stace
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Sopworth
Chippenham
Wiltshire
SN14 6PR
Secretary NameSam Williams
NationalityBritish
StatusClosed
Appointed26 October 2001(3 years after company formation)
Appointment Duration11 months, 1 week (closed 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Hadley Parade
High Street
Barnet
Hertfordshire
EN5 5SX
Secretary NameMr Gregory John Wales
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleBusiness Consultant
Correspondence Address9 The Avenue
Richmond
Surrey
TW9 2AL
Secretary NameDr Lily Ghosaini
NationalityBritish
StatusResigned
Appointed31 October 1998(2 weeks, 5 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 July 1999)
RoleCompany Director
Correspondence Address1 Drynham Park
Weybridge
Surrey
KT13 9RE
Director NameDavid Charles Boys
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 February 2000)
RoleFinance Director
Correspondence AddressVermont Burygate
Bury
Pulborough
West Sussex
RH20 1NL
Secretary NameDavid Charles Boys
NationalityBritish
StatusResigned
Appointed18 July 1999(9 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 24 February 2000)
RoleCompany Director
Correspondence AddressVermont Burygate
Bury
Pulborough
West Sussex
RH20 1NL
Secretary NameNazir Ahmed Haji
NationalityBritish
StatusResigned
Appointed24 February 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2001)
RoleCompany Director
Correspondence Address17 Leander Road
Thornton Heath
Surrey
CR7 6JY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address22 Berghem Mews
Blythe Road
London
W14 0HN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001New secretary appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (3 pages)
5 June 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 June 2001Declaration of assistance for shares acquisition (6 pages)
2 June 2001Particulars of mortgage/charge (5 pages)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned;director resigned (1 page)
5 January 2000Return made up to 12/10/99; full list of members (7 pages)
13 December 1999Company name changed maclaurin river media LIMITED\certificate issued on 14/12/99 (2 pages)
17 November 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
4 August 1999New director appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (3 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed (2 pages)
12 October 1998Incorporation (15 pages)