MACALVER LIMITED

Register to unlock more data on OkredoRegister

MACALVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03868826

Incorporation date

28/10/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

9 Thorne Close, Claygate, Esher, Surrey KT10 0HECopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1999)
dot icon30/01/2017
Final Gazette dissolved via compulsory strike-off
dot icon19/10/2015
Compulsory strike-off action has been suspended
dot icon24/08/2015
First Gazette notice for compulsory strike-off
dot icon09/02/2015
Compulsory strike-off action has been suspended
dot icon29/12/2014
First Gazette notice for compulsory strike-off
dot icon19/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon19/11/2013
Director's details changed for Mr Angus Gascoigne Mackay on 2013-11-19
dot icon19/11/2013
Registered office address changed from 9 Thorne Close Claygate Esher Surrey KT10 0HE England on 2013-11-20
dot icon19/11/2013
Registered office address changed from 9 Thorne Close Thorne Close Claygate Esher Surrey KT10 0HE England on 2013-11-20
dot icon19/11/2013
Registered office address changed from Flat 3 Number 7 Peter Street Shepton Mallet Somerset BA4 5BL England on 2013-11-20
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/10/2013
Total exemption small company accounts made up to 2011-12-31
dot icon03/05/2013
Compulsory strike-off action has been discontinued
dot icon15/04/2013
Registered office address changed from 8 Yew Tree Cottage Portsmouth Road Esher Surrey KT10 9AL United Kingdom on 2013-04-16
dot icon15/04/2013
Termination of appointment of Angela Crawford as a secretary
dot icon15/04/2013
First Gazette notice for compulsory strike-off
dot icon30/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon25/01/2012
Director's details changed for Mr Angus Gascoigne Mackay on 2012-01-25
dot icon25/01/2012
Registered office address changed from 7 Yew Tree Cottage Portsmouth Road Esher Surrey KT10 9AL United Kingdom on 2012-01-26
dot icon31/10/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/05/2011
Director's details changed for Mr Angus Gascoigne Mackay on 2011-05-23
dot icon23/05/2011
Registered office address changed from 8 Yew Tree Cottage Portsmouth Road Esher Surrey KT10 9AL United Kingdom on 2011-05-24
dot icon03/05/2011
Director's details changed for Angus Gascoigne Mackay on 2011-04-21
dot icon03/05/2011
Registered office address changed from 4 Danegeld Place Stamford Lincolnshire PE9 2AF on 2011-05-04
dot icon02/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon20/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon17/12/2009
Director's details changed for Angus Gascoigne Mackay on 2009-12-18
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/09/2009
Certificate of change of name
dot icon20/11/2008
Return made up to 29/10/08; full list of members
dot icon20/11/2008
Location of debenture register
dot icon20/11/2008
Location of register of members
dot icon27/08/2008
Director's change of particulars / angus mackay / 26/08/2008
dot icon18/08/2008
Registered office changed on 19/08/2008 from 9 thorne close claygate esher surrey KT10 0HE
dot icon13/05/2008
Appointment terminated secretary victoria hadley
dot icon07/05/2008
Secretary appointed angela crawford
dot icon07/05/2008
Registered office changed on 08/05/2008 from 9 thorne close, claygate esher surrey KT10 0HE
dot icon14/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/04/2008
Amended accounts made up to 2006-12-31
dot icon21/11/2007
Return made up to 29/10/07; full list of members
dot icon21/11/2007
Location of debenture register
dot icon21/11/2007
Location of register of members
dot icon21/11/2007
Registered office changed on 22/11/07 from: hollycroft 14 lower green road esher surrey KT10 8HD
dot icon21/11/2007
Director's particulars changed
dot icon24/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/05/2007
Total exemption full accounts made up to 2005-12-31
dot icon08/05/2007
Return made up to 29/10/06; full list of members; amend
dot icon12/12/2006
Return made up to 29/10/06; full list of members
dot icon09/10/2006
Registered office changed on 10/10/06 from: 10 claremont road surbiton surrey KT6 4QU
dot icon07/09/2006
Secretary resigned
dot icon07/09/2006
New secretary appointed
dot icon19/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon18/01/2006
Return made up to 29/10/05; full list of members
dot icon18/01/2006
Director's particulars changed
dot icon09/11/2005
£ ic 200/105 06/10/05 £ sr 95@1=95
dot icon09/11/2005
Resolutions
dot icon18/04/2005
Total exemption small company accounts made up to 2003-12-31
dot icon24/02/2005
Return made up to 29/10/04; full list of members
dot icon16/02/2005
New secretary appointed
dot icon16/02/2005
Secretary resigned
dot icon16/02/2005
Registered office changed on 17/02/05 from: hurst house 157-169 walton road east molesey surrey KT8 0DX
dot icon22/11/2004
Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA
dot icon02/08/2004
Particulars of mortgage/charge
dot icon02/08/2004
Particulars of mortgage/charge
dot icon02/08/2004
Particulars of mortgage/charge
dot icon02/08/2004
Particulars of mortgage/charge
dot icon02/08/2004
Particulars of mortgage/charge
dot icon01/07/2004
Particulars of mortgage/charge
dot icon02/02/2004
Return made up to 29/10/03; full list of members
dot icon31/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/07/2003
Particulars of mortgage/charge
dot icon06/03/2003
Director's particulars changed
dot icon30/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon07/01/2003
Return made up to 29/10/02; full list of members
dot icon15/02/2002
Particulars of mortgage/charge
dot icon15/02/2002
Particulars of mortgage/charge
dot icon30/12/2001
Return made up to 29/10/01; full list of members
dot icon12/09/2001
New secretary appointed
dot icon12/09/2001
Registered office changed on 13/09/01 from: grapes house 79 high street esher surrey KT10 9QA
dot icon29/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon05/04/2001
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon07/03/2001
Particulars of mortgage/charge
dot icon07/03/2001
Particulars of mortgage/charge
dot icon04/12/2000
Return made up to 29/10/00; full list of members
dot icon21/12/1999
Director resigned
dot icon20/12/1999
Ad 30/11/99--------- £ si 199@1=199 £ ic 1/200
dot icon09/12/1999
Nc inc already adjusted 12/11/99
dot icon09/12/1999
Resolutions
dot icon09/12/1999
Resolutions
dot icon02/12/1999
Secretary resigned
dot icon02/12/1999
Director resigned
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New secretary appointed
dot icon02/12/1999
Registered office changed on 03/12/99 from: temple house 20 holywell row london EC2A 4JB
dot icon28/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
29/10/1999 - 12/11/1999
7613
CHETTLEBURGH'S LIMITED
Nominee Director
29/10/1999 - 12/11/1999
3399
Porter, Mark Andrew
Director
12/11/1999 - 29/11/1999
9
KT6 SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2004 - 31/08/2006
3
Mackay, Angus Gascoigne
Director
12/11/1999 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MACALVER LIMITED

MACALVER LIMITED is an(a) Dissolved company incorporated on 28/10/1999 with the registered office located at 9 Thorne Close, Claygate, Esher, Surrey KT10 0HE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MACALVER LIMITED?

toggle

MACALVER LIMITED is currently Dissolved. It was registered on 28/10/1999 and dissolved on 30/01/2017.

Where is MACALVER LIMITED located?

toggle

MACALVER LIMITED is registered at 9 Thorne Close, Claygate, Esher, Surrey KT10 0HE.

What does MACALVER LIMITED do?

toggle

MACALVER LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for MACALVER LIMITED?

toggle

The latest filing was on 30/01/2017: Final Gazette dissolved via compulsory strike-off.