MCCAULEY STRATHCONA LIMITED

MCCAULEY STRATHCONA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMCCAULEY STRATHCONA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00421989
    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 MCCAULEY STRATHCONA LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MCCAULEY STRATHCONA LIMITED located?

    Registered Office Address
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MCCAULEY STRATHCONA LIMITED?

    Previous Company Names
    Company NameFromUntil
    RICHARD LEES STEEL DECKING LIMITEDOct 01, 1993Oct 01, 1993
    RICHARD LEES (STEEL DECKING) LIMITEDAug 31, 1993Aug 31, 1993
    RICHARD LEES LIMITEDOct 21, 1946Oct 21, 1946

    What are the latest accounts for MCCAULEY STRATHCONA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for MCCAULEY STRATHCONA LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2020

    What are the latest filings for MCCAULEY STRATHCONA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 09, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jul 08, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 06, 2019 with no updates

    3 pagesCS01

    Appointment of Mr David William Kyriacos as a director on Nov 01, 2018

    2 pagesAP01

    Termination of appointment of Steven Edward Lindsay as a director on Nov 01, 2018

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 02, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Mar 02, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 45,590
    SH01

    Director's details changed

    2 pagesCH01

    Termination of appointment of Paul Chandler as a director on Oct 16, 2015

    1 pagesTM01

    Appointment of Mr Steven Leven as a director on Oct 16, 2015

    2 pagesAP01

    Appointment of Mr Steven Edward Lindsay as a director on Oct 16, 2015

    2 pagesAP01

    Who are the officers of MCCAULEY STRATHCONA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEVEN, Steven
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Secretary
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    British76600790001
    KYRIACOS, David William
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    United KingdomBritish181224240001
    LEVEN, Steven
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    United KingdomBritish76600790002
    MURRAY, Karen Michelle
    1 Centre Walk
    HP15 7UZ Hazlemere
    Buckinghamshire
    Secretary
    1 Centre Walk
    HP15 7UZ Hazlemere
    Buckinghamshire
    British70352960002
    TANNER, Brian Edward
    1 Thatchers Close
    RH6 9LE Horley
    Surrey
    Secretary
    1 Thatchers Close
    RH6 9LE Horley
    Surrey
    British27609500001
    ALLEN, Michael John
    23 Church Lane
    BN42 4GB Southwick
    Sussex
    Director
    23 Church Lane
    BN42 4GB Southwick
    Sussex
    British6343040001
    CARRE, Philip Ivo
    11 Havana Road
    Wimbledon Park
    SW19 8EJ London
    Director
    11 Havana Road
    Wimbledon Park
    SW19 8EJ London
    British9796970001
    CHANDLER, Paul
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    United KingdomBritish149019990002
    DRIVER, David Ernest
    4 Timberling Gardens
    CR2 0AW South Croydon
    Surrey
    Director
    4 Timberling Gardens
    CR2 0AW South Croydon
    Surrey
    British72419010001
    GRIMSEY, Nicholas Howard
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    British45909490004
    GROCOCK, Graham Finlay
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    British36481080002
    HAMILTON, Tom Robertson
    236 Lambourn Drive
    Allestree
    DE22 2UR Derby
    Derbyshire
    Director
    236 Lambourn Drive
    Allestree
    DE22 2UR Derby
    Derbyshire
    British71551730001
    KEEHAN, John Patrick
    60 Fitzjames Avenue
    CR0 5DD Croydon
    Surrey
    Director
    60 Fitzjames Avenue
    CR0 5DD Croydon
    Surrey
    British6318390002
    LAWTON, Robert Kershaw
    31 Ashburnham Gardens
    EH30 9LB South Queensferry
    West Lothian
    Director
    31 Ashburnham Gardens
    EH30 9LB South Queensferry
    West Lothian
    British29187950001
    LINDSAY, Steven Edward
    Denham Way
    Maple Cross
    WD3 9SW Rickmansworth
    Maple Cross House
    Hertfordshire
    United Kingdom
    Director
    Denham Way
    Maple Cross
    WD3 9SW Rickmansworth
    Maple Cross House
    Hertfordshire
    United Kingdom
    United KingdomBritish149834460001
    MACPHERSON, Robert Campbell
    Fields Farm Church Road
    Quarndon
    DE22 5JA Derby
    Derbyshire
    Director
    Fields Farm Church Road
    Quarndon
    DE22 5JA Derby
    Derbyshire
    British29187960001
    MUSKETT, Peter Edwin
    The Mission Hall
    294 Grane Road Haslingden
    BB4 2FR Rossendale
    Lancs
    Director
    The Mission Hall
    294 Grane Road Haslingden
    BB4 2FR Rossendale
    Lancs
    British29187970001
    NICHOLSON, Charles Stephen
    John O`Gaunts
    Doncaster Road Hickleton
    DN5 7GB Doncaster
    South Yorkshire
    Director
    John O`Gaunts
    Doncaster Road Hickleton
    DN5 7GB Doncaster
    South Yorkshire
    British38369490001
    PETRIE, Richard Gilbert
    Firs House Graemesdyke Road
    HP4 3LX Berkhamsted
    Hertfordshire
    Director
    Firs House Graemesdyke Road
    HP4 3LX Berkhamsted
    Hertfordshire
    United KingdomBritish48919820002
    PLANT, Richard Michael
    Denham Way
    Maple Cross
    WD3 9SW Rickmansworth
    Maple Cross House
    Herts
    United Kingdom
    Director
    Denham Way
    Maple Cross
    WD3 9SW Rickmansworth
    Maple Cross House
    Herts
    United Kingdom
    EnglandBritish265870780001
    PUTNAM, Michael Colin
    The Old Vicarage
    The Green
    OX44 7UA Stadhampton
    Oxfordshire
    Director
    The Old Vicarage
    The Green
    OX44 7UA Stadhampton
    Oxfordshire
    UkBritish76852680003
    RANDALL, Trevor Charles William
    Hillbrow
    Etchingwood Buxted
    TN22 4PU Uckfield
    East Sussex
    Director
    Hillbrow
    Etchingwood Buxted
    TN22 4PU Uckfield
    East Sussex
    United KingdomBritish35206430001
    STRONG, Philip Robert
    3 Primrose Bank
    Etwall
    DE65 6NX Derby
    Director
    3 Primrose Bank
    Etwall
    DE65 6NX Derby
    British101411180001
    TYDEMAN, David Rolfe
    Burton Grange
    BA12 6BR Burton
    Wiltshire
    Director
    Burton Grange
    BA12 6BR Burton
    Wiltshire
    United KingdomBritish123730690001
    WALLACE, Robert Anthony
    1 Castlereagh
    Wynyard
    TS22 5QF Billingham
    Cleveland
    Director
    1 Castlereagh
    Wynyard
    TS22 5QF Billingham
    Cleveland
    EnglandBritish57589480001
    WOOD, Owen Robert
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    United KingdomBritish157693550001

    Who are the persons with significant control of MCCAULEY STRATHCONA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Denham Way
    Maple Cross
    WD3 9SW Rickmansworth
    Maple Cross House
    Herts
    United Kingdom
    Apr 06, 2016
    Denham Way
    Maple Cross
    WD3 9SW Rickmansworth
    Maple Cross House
    Herts
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number784752
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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