Company NameMacaulay Enterprises (UK) Limited
Company StatusDissolved
Company Number05570008
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 6 months ago)
Dissolution Date10 August 2010 (13 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 NameAlexander James Bentley McLeod
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressArdinamir House Isle Of Luing
By Oban
Argyll
Argyll And Bute
PA34 4UD
Scotland
Director NameSharon McLeod
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySouth African
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address77 Ellerton Road
London
SW18 3NH
Secretary NameAlexander James Bentley McLeod
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressArdinamir House Isle Of Luing
By Oban
Argyll
Argyll And Bute
PA34 4UD
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGladstone House, 77-79 High
Street, Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£61,408
Cash£307
Current Liabilities£981,457

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010Application to strike the company off the register (3 pages)
20 April 2010Application to strike the company off the register (3 pages)
29 March 2010Secretary's details changed for Alexander James Bentley Mcleod on 24 March 2010 (1 page)
29 March 2010Director's details changed for Alexander James Bentley Mcleod on 24 March 2010 (2 pages)
29 March 2010Secretary's details changed for Alexander James Bentley Mcleod on 24 March 2010 (1 page)
29 March 2010Director's details changed for Alexander James Bentley Mcleod on 24 March 2010 (2 pages)
29 March 2010Director's details changed for Alexander James Bentley Mcleod on 24 March 2010 (2 pages)
29 March 2010Director's details changed for Alexander James Bentley Mcleod on 24 March 2010 (2 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
9 October 2008Return made up to 21/09/08; full list of members (3 pages)
9 October 2008Return made up to 21/09/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
9 November 2007Return made up to 21/09/07; full list of members (2 pages)
9 November 2007Return made up to 21/09/07; full list of members (2 pages)
23 January 2007Particulars of mortgage/charge (7 pages)
23 January 2007Particulars of mortgage/charge (7 pages)
23 January 2007Particulars of mortgage/charge (7 pages)
23 January 2007Particulars of mortgage/charge (7 pages)
20 January 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
20 January 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
19 December 2006Return made up to 21/09/06; full list of members (7 pages)
19 December 2006Return made up to 21/09/06; full list of members (7 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005New secretary appointed;new director appointed (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005New secretary appointed;new director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
21 September 2005Incorporation (16 pages)
21 September 2005Incorporation (16 pages)