MAKNAM MCLEOD LIMITED

Register to unlock more data on OkredoRegister

MAKNAM MCLEOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00444722

Incorporation date

05/11/1947

Size

-

Contacts

Registered address

Registered address

150 Aldersgate Street, London EC1A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1982)
dot icon08/04/2014
Final Gazette dissolved following liquidation
dot icon08/01/2014
Return of final meeting in a members' voluntary winding up
dot icon13/12/2012
Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG on 2012-12-13
dot icon12/12/2012
Appointment of a voluntary liquidator
dot icon12/12/2012
Resolutions
dot icon12/12/2012
Declaration of solvency
dot icon05/10/2012
Annual return made up to 2012-07-27
dot icon30/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/07/2012
Registered office address changed from 95 Promenade Cheltenham Gloucestershire GL50 1WG on 2012-07-18
dot icon08/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon21/01/2011
Annual return made up to 2010-07-27 with full list of shareholders
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/11/2010
Director's details changed for Kevin Victor Mercury on 2010-11-22
dot icon25/11/2010
Register(s) moved to registered inspection location
dot icon25/11/2010
Register inspection address has been changed
dot icon25/11/2010
Termination of appointment of Sean Coughlan as a director
dot icon25/11/2010
Appointment of George Dunbar Kean as a director
dot icon02/02/2010
Appointment of Sean Andrew Coughlan as a director
dot icon02/02/2010
Termination of appointment of Julie Collins as a director
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon12/11/2009
Termination of appointment of Bruce Ferguson as a director
dot icon12/11/2009
Appointment of David John Campbell as a director
dot icon01/09/2009
Return made up to 01/10/08; full list of members
dot icon23/10/2008
Appointment Terminated Director jennifer le chevalier
dot icon09/10/2008
Appointment Terminated Director nathan hawson
dot icon01/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/08/2008
Return made up to 27/07/08; no change of members
dot icon30/04/2008
Appointment Terminated Director benjamin newman
dot icon30/04/2008
Director appointed nathan daniel hawson
dot icon12/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon22/08/2007
Return made up to 27/07/07; no change of members
dot icon22/08/2007
Secretary's particulars changed;director's particulars changed
dot icon13/07/2007
Director resigned
dot icon13/07/2007
New director appointed
dot icon19/03/2007
Director resigned
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/08/2006
Return made up to 27/07/06; full list of members
dot icon29/08/2006
Director's particulars changed
dot icon08/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/08/2005
Return made up to 27/07/05; full list of members
dot icon03/08/2005
Director resigned
dot icon10/07/2005
Total exemption full accounts made up to 2004-03-31
dot icon25/02/2005
Director's particulars changed
dot icon09/02/2005
Director resigned
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon12/08/2004
Return made up to 28/07/04; full list of members
dot icon12/08/2004
Director's particulars changed
dot icon08/06/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/10/2003
Return made up to 28/07/03; full list of members
dot icon05/09/2003
New secretary appointed
dot icon05/09/2003
New director appointed
dot icon28/08/2003
New director appointed
dot icon28/08/2003
Director resigned
dot icon28/08/2003
Secretary resigned
dot icon05/03/2003
New director appointed
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon03/02/2003
Director resigned
dot icon28/11/2002
Total exemption full accounts made up to 2001-03-31
dot icon11/11/2002
Director resigned
dot icon30/09/2002
Return made up to 28/07/02; full list of members
dot icon30/09/2002
Director resigned
dot icon11/01/2002
Registered office changed on 11/01/02 from: 5 west mills newbury berkshire RG14 5HG
dot icon29/08/2001
Return made up to 28/07/01; full list of members
dot icon18/10/2000
Accounts for a small company made up to 2000-03-31
dot icon08/08/2000
Return made up to 28/07/00; full list of members
dot icon08/08/2000
Director's particulars changed
dot icon06/06/2000
Director resigned
dot icon06/06/2000
New director appointed
dot icon12/01/2000
Accounts for a small company made up to 1999-03-31
dot icon31/08/1999
Return made up to 28/07/99; full list of members
dot icon07/04/1999
Accounts for a small company made up to 1998-03-31
dot icon31/07/1998
Return made up to 28/07/98; no change of members
dot icon27/02/1998
Accounts for a small company made up to 1997-03-31
dot icon13/08/1997
Return made up to 28/07/97; no change of members
dot icon23/06/1997
Particulars of mortgage/charge
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Director resigned
dot icon06/05/1997
New director appointed
dot icon25/01/1997
Full group accounts made up to 1996-03-31
dot icon30/07/1996
Return made up to 28/07/96; full list of members
dot icon25/01/1996
Full group accounts made up to 1995-03-31
dot icon25/07/1995
Return made up to 28/07/95; no change of members
dot icon28/02/1995
Full group accounts made up to 1994-03-31
dot icon23/08/1994
Return made up to 28/07/94; no change of members
dot icon03/05/1994
Registered office changed on 03/05/94 from: sir john lyon house 5,high timber street upper thames street london EC4V 3LD
dot icon06/12/1993
Full group accounts made up to 1993-03-31
dot icon19/08/1993
Return made up to 28/07/93; full list of members
dot icon19/08/1993
Secretary's particulars changed
dot icon07/01/1993
Director's particulars changed
dot icon07/12/1992
Full group accounts made up to 1992-03-31
dot icon24/08/1992
Return made up to 28/07/92; no change of members
dot icon24/04/1992
Director resigned
dot icon08/10/1991
Full group accounts made up to 1991-03-31
dot icon05/09/1991
Return made up to 28/07/91; no change of members
dot icon14/12/1990
Full group accounts made up to 1990-03-31
dot icon14/12/1990
Return made up to 26/10/90; full list of members
dot icon07/06/1990
Full group accounts made up to 1988-09-30
dot icon10/05/1990
Particulars of mortgage/charge
dot icon10/05/1990
Particulars of mortgage/charge
dot icon04/05/1990
Declaration of assistance for shares acquisition
dot icon04/05/1990
Declaration of assistance for shares acquisition
dot icon04/05/1990
Declaration of assistance for shares acquisition
dot icon04/05/1990
Declaration of assistance for shares acquisition
dot icon04/05/1990
Declaration of assistance for shares acquisition
dot icon04/05/1990
Declaration of assistance for shares acquisition
dot icon04/05/1990
Declaration of assistance for shares acquisition
dot icon04/05/1990
Declaration of assistance for shares acquisition
dot icon04/05/1990
Declaration of assistance for shares acquisition
dot icon04/05/1990
Declaration of assistance for shares acquisition
dot icon04/05/1990
Declaration of assistance for shares acquisition
dot icon04/05/1990
Declaration of assistance for shares acquisition
dot icon04/05/1990
Declaration of assistance for shares acquisition
dot icon04/05/1990
Declaration of assistance for shares acquisition
dot icon04/05/1990
Declaration of assistance for shares acquisition
dot icon04/05/1990
Declaration of assistance for shares acquisition
dot icon04/05/1990
Declaration of assistance for shares acquisition
dot icon04/05/1990
Declaration of assistance for shares acquisition
dot icon04/05/1990
Declaration of assistance for shares acquisition
dot icon04/05/1990
Declaration of assistance for shares acquisition
dot icon02/05/1990
Accounting reference date extended from 30/09 to 31/03
dot icon31/10/1989
Auditor's resignation
dot icon27/10/1989
Return made up to 28/07/89; full list of members
dot icon07/07/1988
Certificate of change of name
dot icon10/05/1988
Full accounts made up to 1987-09-30
dot icon10/05/1988
Return made up to 06/05/88; full list of members
dot icon29/01/1988
New director appointed
dot icon01/12/1987
Particulars of mortgage/charge
dot icon01/12/1987
Particulars of mortgage/charge
dot icon30/11/1987
Declaration of assistance for shares acquisition
dot icon30/11/1987
Declaration of assistance for shares acquisition
dot icon30/11/1987
Declaration of assistance for shares acquisition
dot icon30/11/1987
Declaration of assistance for shares acquisition
dot icon25/11/1987
Auditor's resignation
dot icon25/11/1987
Registered office changed on 25/11/87 from: victoria house vernon place london WC1B 4DH
dot icon25/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/11/1987
Resolutions
dot icon24/11/1987
Resolutions
dot icon19/11/1987
Declaration of satisfaction of mortgage/charge
dot icon16/11/1987
Declaration of shares redemption:auditor's report
dot icon16/11/1987
Declaration of shares redemption:auditor's report
dot icon16/11/1987
Resolutions
dot icon16/11/1987
Resolutions
dot icon02/11/1987
Director resigned
dot icon15/10/1987
Resolutions
dot icon14/10/1987
Certificate of re-registration from Public Limited Company to Private
dot icon08/10/1987
Re-registration of Memorandum and Articles
dot icon08/10/1987
Application for reregistration from PLC to private
dot icon07/10/1987
Certificate of reduction of issued capital
dot icon07/10/1987
Resolutions
dot icon07/10/1987
Resolutions
dot icon02/10/1987
* * * * *
dot icon25/09/1987
Reduction of iss capital and minute (oc) £ ic 16969660/ 20591205
dot icon06/08/1987
Return of allotments
dot icon22/06/1987
Director resigned
dot icon18/02/1987
Return of allotments
dot icon12/02/1987
Group of companies' accounts made up to 1986-09-30
dot icon22/01/1986
Accounts made up to 1985-09-30
dot icon19/01/1985
Accounts made up to 1984-09-30
dot icon07/09/1983
Accounts made up to 1983-03-31
dot icon10/09/1982
Accounts made up to 1982-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardman, Sally Ann
Director
12/11/2004 - 22/06/2007
4
Collins, Julie
Director
10/03/2003 - 19/01/2010
11
Mercury, Kevin Victor
Director
10/09/2007 - Present
4
Kean, George Dunbar
Director
11/11/2010 - Present
4
EFG SECRETARIES LIMITED
Corporate Secretary
09/06/2003 - Present
3

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 MAKNAM MCLEOD LIMITED

MAKNAM MCLEOD LIMITED is an(a) Dissolved company incorporated on 05/11/1947 with the registered office located at 150 Aldersgate Street, London EC1A 4AB. 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 MAKNAM MCLEOD LIMITED?

toggle

MAKNAM MCLEOD LIMITED is currently Dissolved. It was registered on 05/11/1947 and dissolved on 08/04/2014.

Where is MAKNAM MCLEOD LIMITED located?

toggle

MAKNAM MCLEOD LIMITED is registered at 150 Aldersgate Street, London EC1A 4AB.

What does MAKNAM MCLEOD LIMITED do?

toggle

MAKNAM MCLEOD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MAKNAM MCLEOD LIMITED?

toggle

The latest filing was on 08/04/2014: Final Gazette dissolved following liquidation.