MCLAREN SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 03903121 |
Category | Private Limited Company |
Incorporated | 07 Jan 2000 |
Age | 24 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2015 |
Years | 8 years, 9 months, 15 days |
SUMMARY
MCLAREN SOLUTIONS LIMITED is an dissolved private limited company with number 03903121. It was incorporated 24 years, 4 months, 21 days ago, on 07 January 2000 and it was dissolved 8 years, 9 months, 15 days ago, on 13 August 2015. The company address is New Bridge Street House New Bridge Street House, London, EC4V 6BJ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Change registered office address company with date old address
Date: 06 May 2014
Action Date: 06 May 2014
Category: Address
Type: AD01
Change date: 2014-05-06
Old address: C/O St Clair Accountancy Ltd 11 Church Farm Courtyard High Street Chalfont St. Giles Buckinghamshire HP8 4QH
Documents
Liquidation voluntary statement of affairs with form attached
Date: 02 May 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 02 May 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 03 Mar 2014
Action Date: 01 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-01
Capital : 216,629 GBP
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Change registered office address company with date old address
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-26
Old address: Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Lahert
Documents
Termination director company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Nevitt
Documents
Termination director company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mcbride
Documents
Appoint person director company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Michael Thomas
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Lundie-Sadd
Documents
Termination secretary company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Wright
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Change person director company with change date
Date: 25 Feb 2013
Action Date: 15 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Charles Nevitt
Change date: 2012-12-15
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 04 Mar 2011
Action Date: 04 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-04
Old address: Welham Hall Welham Malton North Yorkshire YO17 9QF
Documents
Legacy
Date: 01 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Mcbride
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Paul Andrew Glover
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Stephen Charles Nevitt
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/08; full list of members
Documents
Accounts with accounts type small
Date: 08 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/07; full list of members
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 21 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 11/08/06 from: cannon centre 78 cannon street london EC4N 6HH
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/06; full list of members
Documents
Accounts with accounts type small
Date: 26 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/05; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type full
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 26 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/04; full list of members
Documents
Legacy
Date: 07 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 11/03/03--------- £ si 25@1=25 £ ic 975/1000
Documents
Accounts with accounts type dormant
Date: 28 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/03; full list of members
Documents
Legacy
Date: 23 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 18/11/02--------- £ si 325@1=325 £ ic 650/975
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 07/01/02-25/07/02 £ si 649@1
Documents
Certificate change of name company
Date: 30 Jul 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mclaren hr online LIMITED\certificate issued on 30/07/02
Documents
Legacy
Date: 29 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/02; full list of members
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 18 Apr 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 18 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/01; full list of members
Documents
Legacy
Date: 18 Apr 2001
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Certificate change of name company
Date: 17 Apr 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed e-mclaren hr products LTD\certificate issued on 17/04/01
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 26 Apr 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed e-mclaren software products LTD\certificate issued on 27/04/00
Documents
Legacy
Date: 22 Apr 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Apr 2000
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 22 Apr 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/01 to 31/03/01
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BATCHWORTH HOUSE,RICKMANSWORTH,,WD3 1JE
Number: | 06376524 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLINS DALE INTERNATIONAL LTD
31-33 HIGH HOLBORN,LONDON,WC1V 6AX
Number: | 10342795 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11904806 |
Status: | ACTIVE |
Category: | Private Limited Company |
MSR PROJECT MANAGEMENT LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07494169 |
Status: | ACTIVE |
Category: | Private Limited Company |
RMR EDUCATIONAL CONSULTANCY LIMITED
8 KELD AVENUE,UCKFIELD,TN22 5BN
Number: | 08599181 |
Status: | ACTIVE |
Category: | Private Limited Company |
TML DENTAL PROSTHETICS LIMITED
1A STATION ROAD,STANLEY,DH9 0JH
Number: | 11652641 |
Status: | ACTIVE |
Category: | Private Limited Company |