MCCAULEY STRATHCONA LIMITED
Overview
| Company Name | MCCAULEY STRATHCONA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00421989 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MCCAULEY STRATHCONA LIMITED?
| Company Name | From | Until |
|---|---|---|
| RICHARD LEES STEEL DECKING LIMITED | Oct 01, 1993 | Oct 01, 1993 |
| RICHARD LEES (STEEL DECKING) LIMITED | Aug 31, 1993 | Aug 31, 1993 |
| RICHARD LEES LIMITED | Oct 21, 1946 | Oct 21, 1946 |
What are the latest accounts for MCCAULEY STRATHCONA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for MCCAULEY STRATHCONA LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 09, 2020 |
What are the latest filings for MCCAULEY STRATHCONA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 08, 2019
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David William Kyriacos as a director on Nov 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Edward Lindsay as a director on Nov 01, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Termination of appointment of Paul Chandler as a director on Oct 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Leven as a director on Oct 16, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Edward Lindsay as a director on Oct 16, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of MCCAULEY STRATHCONA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEVEN, Steven | Secretary | Maple Cross House Denham Way Maple Cross WD3 9SW Rickmansworth Hertfordshire | British | 76600790001 | ||||||
| KYRIACOS, David William | Director | Maple Cross House Denham Way Maple Cross WD3 9SW Rickmansworth Hertfordshire | United Kingdom | British | 181224240001 | |||||
| LEVEN, Steven | Director | Maple Cross House Denham Way Maple Cross WD3 9SW Rickmansworth Hertfordshire | United Kingdom | British | 76600790002 | |||||
| MURRAY, Karen Michelle | Secretary | 1 Centre Walk HP15 7UZ Hazlemere Buckinghamshire | British | 70352960002 | ||||||
| TANNER, Brian Edward | Secretary | 1 Thatchers Close RH6 9LE Horley Surrey | British | 27609500001 | ||||||
| ALLEN, Michael John | Director | 23 Church Lane BN42 4GB Southwick Sussex | British | 6343040001 | ||||||
| CARRE, Philip Ivo | Director | 11 Havana Road Wimbledon Park SW19 8EJ London | British | 9796970001 | ||||||
| CHANDLER, Paul | Director | Maple Cross House Denham Way Maple Cross WD3 9SW Rickmansworth Hertfordshire | United Kingdom | British | 149019990002 | |||||
| DRIVER, David Ernest | Director | 4 Timberling Gardens CR2 0AW South Croydon Surrey | British | 72419010001 | ||||||
| GRIMSEY, Nicholas Howard | Director | Maple Cross House Denham Way Maple Cross WD3 9SW Rickmansworth Hertfordshire | British | 45909490004 | ||||||
| GROCOCK, Graham Finlay | Director | Maple Cross House Denham Way Maple Cross WD3 9SW Rickmansworth Hertfordshire | British | 36481080002 | ||||||
| HAMILTON, Tom Robertson | Director | 236 Lambourn Drive Allestree DE22 2UR Derby Derbyshire | British | 71551730001 | ||||||
| KEEHAN, John Patrick | Director | 60 Fitzjames Avenue CR0 5DD Croydon Surrey | British | 6318390002 | ||||||
| LAWTON, Robert Kershaw | Director | 31 Ashburnham Gardens EH30 9LB South Queensferry West Lothian | British | 29187950001 | ||||||
| LINDSAY, Steven Edward | Director | Denham Way Maple Cross WD3 9SW Rickmansworth Maple Cross House Hertfordshire United Kingdom | United Kingdom | British | 149834460001 | |||||
| MACPHERSON, Robert Campbell | Director | Fields Farm Church Road Quarndon DE22 5JA Derby Derbyshire | British | 29187960001 | ||||||
| MUSKETT, Peter Edwin | Director | The Mission Hall 294 Grane Road Haslingden BB4 2FR Rossendale Lancs | British | 29187970001 | ||||||
| NICHOLSON, Charles Stephen | Director | John O`Gaunts Doncaster Road Hickleton DN5 7GB Doncaster South Yorkshire | British | 38369490001 | ||||||
| PETRIE, Richard Gilbert | Director | Firs House Graemesdyke Road HP4 3LX Berkhamsted Hertfordshire | United Kingdom | British | 48919820002 | |||||
| PLANT, Richard Michael | Director | Denham Way Maple Cross WD3 9SW Rickmansworth Maple Cross House Herts United Kingdom | England | British | 265870780001 | |||||
| PUTNAM, Michael Colin | Director | The Old Vicarage The Green OX44 7UA Stadhampton Oxfordshire | Uk | British | 76852680003 | |||||
| RANDALL, Trevor Charles William | Director | Hillbrow Etchingwood Buxted TN22 4PU Uckfield East Sussex | United Kingdom | British | 35206430001 | |||||
| STRONG, Philip Robert | Director | 3 Primrose Bank Etwall DE65 6NX Derby | British | 101411180001 | ||||||
| TYDEMAN, David Rolfe | Director | Burton Grange BA12 6BR Burton Wiltshire | United Kingdom | British | 123730690001 | |||||
| WALLACE, Robert Anthony | Director | 1 Castlereagh Wynyard TS22 5QF Billingham Cleveland | England | British | 57589480001 | |||||
| WOOD, Owen Robert | Director | Maple Cross House Denham Way Maple Cross WD3 9SW Rickmansworth Hertfordshire | United Kingdom | British | 157693550001 |
Who are the persons with significant control of MCCAULEY STRATHCONA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Skanska Uk Plc | Apr 06, 2016 | Denham Way Maple Cross WD3 9SW Rickmansworth Maple Cross House Herts United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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