Company NameMcLaren Contractors Limited
Company StatusDissolved
Company Number07254345
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 10 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Nicole Smith
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House Roberts Mews
Orpington
Kent
BR6 0JP
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitemclarencontracts.co.uk
Email address[email protected]
Telephone01322 419274
Telephone regionDartford

Location

Registered AddressBritannia House
Roberts Mews
Orpington
Kent
BR6 0JP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

1 at £1Nicole Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£55
Cash£3,089
Current Liabilities£5,889

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 June 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
27 June 2017Notification of Nicole Smith as a person with significant control on 14 May 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 October 2014Director's details changed for Mrs Nicole Smith on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mrs Nicole Smith on 8 October 2014 (2 pages)
24 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 June 2012Director's details changed for Mrs Nicole Smith on 6 June 2012 (2 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
6 June 2012Director's details changed for Mrs Nicole Smith on 6 June 2012 (2 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 June 2011Director's details changed for Mrs Nicole Smith on 14 May 2011 (2 pages)
3 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
14 June 2010Appointment of Mrs Nicole Smith as a director (2 pages)
17 May 2010Termination of appointment of Andrew Davis as a director (1 page)
14 May 2010Incorporation (43 pages)