MACARTHUR & MAY LIMITED

Register to unlock more data on OkredoRegister

MACARTHUR & MAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03469863

Incorporation date

20/11/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Jardine House, Harrovian Business Village, Bessborough Road Harrow, Middlesex HA1 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1997)
dot icon26/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2013
First Gazette notice for voluntary strike-off
dot icon02/05/2013
Application to strike the company off the register
dot icon21/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon13/12/2010
Director's details changed for Mr Peter Norman James May on 2009-12-31
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon18/01/2010
Director's details changed for John Peter Macarthur on 2009-10-01
dot icon18/01/2010
Secretary's details changed for Pc Accounting Services Limited on 2009-10-01
dot icon22/07/2009
Secretary appointed pc accounting services LIMITED
dot icon12/07/2009
Appointment Terminated Director angus rose
dot icon05/07/2009
Appointment Terminated Secretary amanda gardner
dot icon05/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/01/2009
Secretary appointed mrs amanda ann gardner
dot icon13/01/2009
Appointment Terminated Secretary angus rose
dot icon18/12/2008
Return made up to 21/11/08; full list of members
dot icon19/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/07/2008
Appointment Terminated Director piers hartland swann
dot icon07/01/2008
Ad 31/12/06--------- £ si 10000@1
dot icon17/12/2007
Return made up to 21/11/07; full list of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/02/2007
Director resigned
dot icon20/02/2007
Director resigned
dot icon23/01/2007
Ad 31/12/06--------- £ si 40000@1=40000 £ ic 261500/301500
dot icon07/01/2007
Resolutions
dot icon17/12/2006
Return made up to 21/11/06; full list of members
dot icon23/10/2006
New secretary appointed;new director appointed
dot icon19/10/2006
Secretary resigned
dot icon12/04/2006
Accounts made up to 2005-12-31
dot icon27/02/2006
Ad 04/01/05--------- £ si 11500@1=11500
dot icon27/02/2006
Ad 13/12/04--------- £ si 30000@1=30000
dot icon27/02/2006
Return made up to 21/11/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/01/2005
New director appointed
dot icon16/01/2005
Return made up to 21/11/04; full list of members
dot icon05/01/2005
Resolutions
dot icon24/11/2004
Secretary resigned
dot icon24/11/2004
New secretary appointed
dot icon22/11/2004
Ad 04/11/04--------- £ si 20000@1=20000 £ ic 200000/220000
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
£ nc 300000/1000000 04/11/04
dot icon07/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/12/2003
Return made up to 21/11/03; full list of members
dot icon18/12/2003
Secretary's particulars changed
dot icon06/11/2003
New director appointed
dot icon05/07/2003
New secretary appointed
dot icon05/07/2003
Secretary resigned
dot icon01/05/2003
Accounts for a small company made up to 2002-12-31
dot icon26/11/2002
Return made up to 21/11/02; full list of members
dot icon17/04/2002
Accounts for a small company made up to 2001-12-31
dot icon09/01/2002
Return made up to 21/11/01; full list of members
dot icon09/01/2002
New director appointed
dot icon15/06/2001
Nc inc already adjusted 09/05/01
dot icon15/06/2001
Resolutions
dot icon15/06/2001
New secretary appointed
dot icon05/06/2001
Secretary resigned
dot icon05/06/2001
Resolutions
dot icon23/05/2001
Accounts for a small company made up to 2000-12-31
dot icon25/03/2001
Nc inc already adjusted 10/10/00
dot icon25/03/2001
Resolutions
dot icon25/03/2001
Resolutions
dot icon14/03/2001
Resolutions
dot icon22/01/2001
Return made up to 21/11/00; full list of members
dot icon13/12/2000
Memorandum and Articles of Association
dot icon04/12/2000
Certificate of change of name
dot icon24/10/2000
Director resigned
dot icon24/10/2000
Director resigned
dot icon24/09/2000
New secretary appointed
dot icon24/09/2000
Secretary resigned
dot icon08/08/2000
Director resigned
dot icon31/05/2000
Full accounts made up to 1999-12-31
dot icon09/05/2000
Director resigned
dot icon25/01/2000
Return made up to 21/11/99; full list of members
dot icon25/01/2000
Director's particulars changed
dot icon26/08/1999
Accounts for a small company made up to 1998-12-31
dot icon28/03/1999
New secretary appointed
dot icon03/01/1999
Registered office changed on 04/01/99 from: 30 city road london EC1Y 2AY
dot icon03/01/1999
Return made up to 21/11/98; full list of members
dot icon30/11/1998
Secretary resigned;director resigned
dot icon14/07/1998
Director resigned
dot icon16/03/1998
Director resigned
dot icon16/03/1998
Secretary resigned
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New secretary appointed;new director appointed
dot icon16/03/1998
Registered office changed on 17/03/98 from: 8-10 new fetter lane london EC4A 1RS
dot icon16/03/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon16/03/1998
Resolutions
dot icon16/03/1998
Resolutions
dot icon16/03/1998
Resolutions
dot icon16/03/1998
£ nc 100/180000 09/02/98
dot icon05/02/1998
Certificate of change of name
dot icon27/01/1998
Certificate of change of name
dot icon20/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALCO SECRETARIES LIMITED
Corporate Secretary
20/11/1997 - 08/02/1998
436
HALCO MANAGEMENT LIMITED
Nominee Director
20/11/1997 - 08/02/1998
174
BARBARA HELEN EMERSON
Corporate Secretary
03/06/2009 - Present
8
Rose, Angus Frederick
Director
08/10/2006 - 29/06/2009
12
Batty, William Antony
Director
08/02/1998 - 09/10/2000
16

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 MACARTHUR & MAY LIMITED

MACARTHUR & MAY LIMITED is an(a) Dissolved company incorporated on 20/11/1997 with the registered office located at 2 Jardine House, Harrovian Business Village, Bessborough Road Harrow, Middlesex HA1 3EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MACARTHUR & MAY LIMITED?

toggle

MACARTHUR & MAY LIMITED is currently Dissolved. It was registered on 20/11/1997 and dissolved on 26/08/2013.

Where is MACARTHUR & MAY LIMITED located?

toggle

MACARTHUR & MAY LIMITED is registered at 2 Jardine House, Harrovian Business Village, Bessborough Road Harrow, Middlesex HA1 3EX.

What does MACARTHUR & MAY LIMITED do?

toggle

MACARTHUR & MAY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MACARTHUR & MAY LIMITED?

toggle

The latest filing was on 26/08/2013: Final Gazette dissolved via voluntary strike-off.