DONALD MACPHERSON & CO., LIMITED

DONALD MACPHERSON & CO., LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDONALD MACPHERSON & CO., LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00199092
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DONALD MACPHERSON & CO., LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DONALD MACPHERSON & CO., LIMITED located?

    Registered Office Address
    Crown House
    Hollins Road
    BB3 0BG Darwen
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of DONALD MACPHERSON & CO., LIMITED?

    Previous Company Names
    Company NameFromUntil
    SISSONS BROTHERS & COMPANY LIMITEDJul 05, 1924Jul 05, 1924

    What are the latest accounts for DONALD MACPHERSON & CO., LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for DONALD MACPHERSON & CO., LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DONALD MACPHERSON & CO., LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pagesSH20

    Statement of capital on Oct 10, 2014

    • Capital: GBP 32,144
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 29, 2013 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Termination of appointment of Brian Joseph Davidson as a director on Feb 28, 2013

    2 pagesTM01

    Director's details changed for Mr. Philip James Mcdonald on Feb 08, 2013

    3 pagesCH01

    Appointment of Mr. Philip James Mcdonald as a director on Jan 29, 2013

    3 pagesAP01

    Termination of appointment of Kathryn Louise Facey as a director on Jan 29, 2013

    2 pagesTM01

    Director's details changed for Kathryn Hill on Sep 01, 2012

    3 pagesCH01

    Annual return made up to Sep 29, 2012

    16 pagesAR01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Sep 29, 2011 with full list of shareholders

    16 pagesAR01

    Termination of appointment of Michael William Polkinghorn as a director on Aug 02, 2011

    2 pagesTM01

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Sep 29, 2010

    16 pagesAR01

    Accounts made up to Dec 31, 2009

    4 pagesAA

    Appointment of Kathryn Hill as a director

    3 pagesAP01

    Appointment of Brian Joseph Davidson as a director

    3 pagesAP01

    Annual return made up to Sep 29, 2009 with full list of shareholders

    8 pagesAR01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    2 pages288a

    Who are the officers of DONALD MACPHERSON & CO., LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWORTH, Graham John
    23 Alden Close
    Helmshore
    BB4 4AX Rossendale
    Lancashire
    Secretary
    23 Alden Close
    Helmshore
    BB4 4AX Rossendale
    Lancashire
    British102968410001
    DEVITT, Joseph
    Cranberry Fold Court
    BB3 2HX Darwen
    1
    Lancashire
    Director
    Cranberry Fold Court
    BB3 2HX Darwen
    1
    Lancashire
    United KingdomBritish133777540001
    HAWORTH, Graham John
    23 Alden Close
    Helmshore
    BB4 4AX Rossendale
    Lancashire
    Director
    23 Alden Close
    Helmshore
    BB4 4AX Rossendale
    Lancashire
    United KingdomBritish102968410001
    MCDONALD, Philip James
    Crown House
    Hollins Road
    BB3 0BG Darwen
    Lancashire
    Director
    Crown House
    Hollins Road
    BB3 0BG Darwen
    Lancashire
    EnglandBritish140272500002
    HARWOOD, Keith Anthony Reginald
    8 Crown Gardens
    Edgworth
    BL7 0QZ Bolton
    Lancashire
    Secretary
    8 Crown Gardens
    Edgworth
    BL7 0QZ Bolton
    Lancashire
    British29167420002
    LILLEY, David Charles
    8 Oak Drive
    Beck Row
    IP28 8UA Bury St Edmunds
    Suffolk
    Secretary
    8 Oak Drive
    Beck Row
    IP28 8UA Bury St Edmunds
    Suffolk
    British1166640001
    MCLOUGHLIN, Michael James
    10 Midfield
    Langho
    BB6 8HF Blackburn
    Lancashire
    Secretary
    10 Midfield
    Langho
    BB6 8HF Blackburn
    Lancashire
    British50214040001
    PEARSON, Brian
    54 The Willows
    Highworth
    SN6 7PH Swindon
    Wiltshire
    Secretary
    54 The Willows
    Highworth
    SN6 7PH Swindon
    Wiltshire
    British33788870001
    ANDERSSON, Jan Arne
    Sickla Industrivag 6
    Nacka Box 11550
    S10061 Stockholm
    Sweden
    Director
    Sickla Industrivag 6
    Nacka Box 11550
    S10061 Stockholm
    Sweden
    Swedish1236260001
    DAVIDSON, Brian Joseph
    Hollins Road
    BB3 0BG Darwen
    Crown House
    Lancashire
    Director
    Hollins Road
    BB3 0BG Darwen
    Crown House
    Lancashire
    EnglandBritish175162820001
    FACEY, Kathryn Louise
    Hollins Road
    BB3 0BG Darwen
    Crown House
    Lancashire
    Director
    Hollins Road
    BB3 0BG Darwen
    Crown House
    Lancashire
    United KingdomBritish183247950001
    FISHER, George
    13 Little Fosters
    Chaddesley Glen
    BH13 7PB Poole
    Dorset
    Director
    13 Little Fosters
    Chaddesley Glen
    BH13 7PB Poole
    Dorset
    EnglandBritish109412800001
    HILL, Ronald Sidney George
    31 Great Leylands
    CM18 6HR Harlow
    Essex
    Director
    31 Great Leylands
    CM18 6HR Harlow
    Essex
    British1279260001
    HILLS, David Malcolm
    2 Lamphey Close Off Victoria Road
    Heaton
    BL1 5AU Bolton
    Lancashire
    Director
    2 Lamphey Close Off Victoria Road
    Heaton
    BL1 5AU Bolton
    Lancashire
    British10634270002
    LILLEY, David Charles
    8 Oak Drive
    Beck Row
    IP28 8UA Bury St Edmunds
    Suffolk
    Director
    8 Oak Drive
    Beck Row
    IP28 8UA Bury St Edmunds
    Suffolk
    British1166640001
    LINANDER, Per Goran
    14 Hippings Way
    BB7 2PQ Clitheroe
    Lancashire
    Director
    14 Hippings Way
    BB7 2PQ Clitheroe
    Lancashire
    Swedish52917570001
    LUFT, Howard Paul
    55 Hunts Field Close
    WA13 0SS Lymm
    Cheshire
    Director
    55 Hunts Field Close
    WA13 0SS Lymm
    Cheshire
    EnglandBritish177035590001
    MULHOLLAND, Eric Carl
    18 Glencourse Drive
    PR2 6AF Preston
    Lancashire
    Director
    18 Glencourse Drive
    PR2 6AF Preston
    Lancashire
    British86616670001
    PARKS, Brian Richard
    31 Earlswood Road
    Dorridge
    B93 8RD Solihull
    West Midlands
    Director
    31 Earlswood Road
    Dorridge
    B93 8RD Solihull
    West Midlands
    British1576160001
    POLKINGHORN, Michael William
    Milehouse
    York Road
    YO7 3AD Thirsk
    The Old Barn
    Yorkshire
    Director
    Milehouse
    York Road
    YO7 3AD Thirsk
    The Old Barn
    Yorkshire
    British137170910001
    ROOSEBOOM, Marinus
    Beekbergersweg 24
    7371 Ev Loenen
    Netherlands
    Director
    Beekbergersweg 24
    7371 Ev Loenen
    Netherlands
    Dutch36216970001
    WRIGHT, Martyn Charles Henry Coomber
    Willbrook Cottage
    Front Street East Garston
    RG17 7HW Hungerford
    Berkshire
    Director
    Willbrook Cottage
    Front Street East Garston
    RG17 7HW Hungerford
    Berkshire
    British119093470001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0