Company NameMaclaurin Communications Limited
Company StatusDissolved
Company Number04761164
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(2 months after company formation)
Appointment Duration4 years, 9 months (closed 30 April 2008)
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
Appointed16 July 2003(2 months after company formation)
Appointment Duration4 years, 9 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Chiswick Green Studios
Evershed Walk
London
W4 5BW
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusClosed
Appointed31 March 2006(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 30 April 2008)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameSam Williams
NationalityBritish
StatusResigned
Appointed16 July 2003(2 months after company formation)
Appointment Duration1 week (resigned 23 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Hadley Parade
High Street
Barnet
Hertfordshire
EN5 5SX
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed23 July 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address15-17 Huntsworth Mews
London
NW1 6DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
29 November 2007Application for striking-off (1 page)
21 September 2007Accounts made up to 31 December 2006 (2 pages)
14 May 2007Return made up to 12/05/07; full list of members (2 pages)
22 December 2006Director's particulars changed (1 page)
18 October 2006Accounts made up to 31 December 2005 (2 pages)
18 May 2006Return made up to 12/05/06; full list of members (2 pages)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
26 May 2005Return made up to 12/05/05; full list of members (7 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Accounts made up to 31 December 2004 (2 pages)
22 March 2005New secretary appointed (2 pages)
1 June 2004Return made up to 12/05/04; full list of members (7 pages)
7 April 2004Accounts made up to 31 December 2003 (3 pages)
2 April 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
18 January 2004Secretary resigned (1 page)
18 November 2003Registered office changed on 18/11/03 from: 22 berghem mews blithe rd london W14 0HN (1 page)
26 August 2003New secretary appointed (2 pages)
29 July 2003New director appointed (1 page)
29 July 2003New director appointed (1 page)
29 July 2003New secretary appointed (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
12 May 2003Incorporation (9 pages)