MACQUARIE REGIONAL SHAREHOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

MACQUARIE REGIONAL SHAREHOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04535338

Incorporation date

12/09/2002

Size

Full

Contacts

Registered address

Registered address

Level 30 Citypoint, 1 Ropemaker Street, London EC2Y 9HDCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2002)
dot icon02/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2011
First Gazette notice for voluntary strike-off
dot icon03/01/2011
Application to strike the company off the register
dot icon22/12/2010
Statement by Directors
dot icon22/12/2010
Statement of capital on 2010-12-23
dot icon22/12/2010
Solvency Statement dated 20/12/10
dot icon22/12/2010
Resolutions
dot icon09/08/2010
Director's details changed for Mr Wayne Anthony Leamon on 2010-07-30
dot icon17/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon03/12/2009
Director's details changed for Mr Wayne Anthony Leamon on 2009-12-04
dot icon03/12/2009
Director's details changed for Sebastian Barrack on 2009-12-04
dot icon03/12/2009
Director's details changed for Robert John Tallentire on 2009-12-04
dot icon03/12/2009
Secretary's details changed for James William Greenfield on 2009-12-04
dot icon06/08/2009
Secretary's Change of Particulars / james greenfield / 31/07/2009 / HouseName/Number was: the thatched cottage, now: 46; Street was: dowsett lane, now: oliver road; Area was: ramsden heath, now: shenfield; Post Town was: billericay, now: essex; Region was: essex, now: ; Post Code was: CM11 1JL, now: CM15 8QA; Country was: , now: united kingdom
dot icon12/05/2009
Return made up to 30/04/09; full list of members
dot icon02/04/2009
Return made up to 31/03/09; full list of members
dot icon12/01/2009
Secretary's Change of Particulars / james greenfield / 02/01/2009 / HouseName/Number was: 5, now: the thatched cottage; Street was: orkney gardens, now: dowsett lane; Area was: , now: ramsden heath; Post Town was: wickford, now: billericay; Post Code was: SS12 9GS, now: CM11 1JL; Country was: , now: united kingdom
dot icon08/10/2008
Appointment Terminated Secretary robert tallentire
dot icon01/10/2008
Resolutions
dot icon19/06/2008
Full accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 31/03/08; full list of members
dot icon18/11/2007
Director resigned
dot icon18/11/2007
Director resigned
dot icon18/11/2007
New director appointed
dot icon18/11/2007
New director appointed
dot icon09/09/2007
Full accounts made up to 2007-03-31
dot icon29/08/2007
New secretary appointed
dot icon29/08/2007
Secretary resigned
dot icon20/08/2007
Resolutions
dot icon20/08/2007
Resolutions
dot icon20/08/2007
Resolutions
dot icon20/08/2007
Resolutions
dot icon26/04/2007
Return made up to 31/03/07; full list of members
dot icon19/11/2006
Full accounts made up to 2006-03-31
dot icon03/05/2006
Return made up to 31/03/06; no change of members
dot icon05/12/2005
Director resigned
dot icon30/10/2005
New director appointed
dot icon30/10/2005
New secretary appointed
dot icon10/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon10/08/2005
Secretary's particulars changed
dot icon14/06/2005
Director's particulars changed
dot icon03/05/2005
Return made up to 31/03/05; full list of members
dot icon02/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon03/11/2004
Secretary's particulars changed
dot icon28/09/2004
Director's particulars changed
dot icon28/09/2004
Director's particulars changed
dot icon03/05/2004
Director's particulars changed
dot icon22/04/2004
Return made up to 31/03/04; full list of members
dot icon22/04/2004
Director's particulars changed
dot icon02/02/2004
Auditor's resignation
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon09/11/2003
Secretary's particulars changed
dot icon21/10/2003
Return made up to 13/09/03; full list of members
dot icon21/10/2003
Registered office changed on 22/10/03
dot icon21/10/2003
New secretary appointed
dot icon14/10/2003
New secretary appointed
dot icon14/10/2003
Secretary resigned
dot icon31/10/2002
Ad 16/09/02--------- au$ si 9999@1=9999 au$ ic 1/10000
dot icon31/10/2002
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon22/09/2002
New director appointed
dot icon18/09/2002
Secretary resigned;director resigned
dot icon18/09/2002
Director resigned
dot icon18/09/2002
New secretary appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon12/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Learmonth, Ian
Director
12/09/2002 - 31/10/2007
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/09/2002 - 12/09/2002
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
12/09/2002 - 12/09/2002
99599
INSTANT COMPANIES LIMITED
Nominee Director
12/09/2002 - 12/09/2002
43699
Leamon, Wayne Anthony
Director
31/10/2007 - Present
39

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 MACQUARIE REGIONAL SHAREHOLDINGS (UK) LIMITED

MACQUARIE REGIONAL SHAREHOLDINGS (UK) LIMITED is an(a) Dissolved company incorporated on 12/09/2002 with the registered office located at Level 30 Citypoint, 1 Ropemaker Street, London EC2Y 9HD. There are currently 4 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 MACQUARIE REGIONAL SHAREHOLDINGS (UK) LIMITED?

toggle

MACQUARIE REGIONAL SHAREHOLDINGS (UK) LIMITED is currently Dissolved. It was registered on 12/09/2002 and dissolved on 02/05/2011.

Where is MACQUARIE REGIONAL SHAREHOLDINGS (UK) LIMITED located?

toggle

MACQUARIE REGIONAL SHAREHOLDINGS (UK) LIMITED is registered at Level 30 Citypoint, 1 Ropemaker Street, London EC2Y 9HD.

What does MACQUARIE REGIONAL SHAREHOLDINGS (UK) LIMITED do?

toggle

MACQUARIE REGIONAL SHAREHOLDINGS (UK) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MACQUARIE REGIONAL SHAREHOLDINGS (UK) LIMITED?

toggle

The latest filing was on 02/05/2011: Final Gazette dissolved via voluntary strike-off.