EMAP MACLAREN LIMITED
Overview
| Company Name | EMAP MACLAREN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00606869 |
| 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 EMAP MACLAREN LIMITED?
- (7499) /
- (9999) /
Where is EMAP MACLAREN LIMITED located?
| Registered Office Address | Greater London House Hampstead Road NW1 7EJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EMAP MACLAREN LIMITED?
| Company Name | From | Until |
|---|---|---|
| NUNEATON WEB LIMITED | Feb 20, 1989 | Feb 20, 1989 |
| BARKS PUBLISHING COMPANY LIMITED | Oct 29, 1986 | Oct 29, 1986 |
| C.H.BARKS & SON LIMITED | Jun 24, 1958 | Jun 24, 1958 |
What are the latest accounts for EMAP MACLAREN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for EMAP MACLAREN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of David Gilbertson as a director | 1 pages | TM01 | ||||||||||
Appointment of Emily Henrietta Gestetner as a director | 2 pages | AP01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Statement of capital on Apr 28, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Tracey Gray as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Martyn John Hindley on Sep 30, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Director's details changed for Tracey Marie Gray on May 14, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Ms Shanny Looi on Mar 01, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Martyn John Hindley on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Stuart Gilbertson on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Tracey Marie Gray on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Helen Frances Hay as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 10 pages | AA | ||||||||||
Appointment of Helen Frances Hay as a secretary | 1 pages | AP03 | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of EMAP MACLAREN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOOI, Shanny | Secretary | Hampstead Road NW1 7EJ London Greater London House United Kingdom | British | 129906110001 | ||||||
| GESTETNER, Emily Henrietta | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 138386390001 | |||||
| HINDLEY, Martyn John | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | 134332760002 | |||||
| ALLPRESS, Brian John | Secretary | 12 Woburn Close Market Deeping PE6 8AY Peterborough Cambridgeshire | British | 5022620001 | ||||||
| ELLIOT, Richard Emmerson | Secretary | Cherry Trees Main Street PE9 3PA Wilsthorpe Lincolnshire | British | 40591070002 | ||||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||
| GILES, Nicholas David Martin | Secretary | 8 Pyms Gardens Abbotsley PE19 6UR St Neots Cambs | British | 85529870001 | ||||||
| HAY, Helen Frances | Secretary | MK43 7BB Odell The Old Stable Yard Beds | 146426000001 | |||||||
| HENSON, Mark Richard | Secretary | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | British | 104630800001 | ||||||
| HOGG, Marianne Lisa | Secretary | 15 Roskell Road SW15 1DS London | British | 101383970002 | ||||||
| NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||
| RAY, Richard Bardrick | Secretary | 9 Meadenvale Oxney Road PE1 5PN Peterborough Cambridgeshire | British | 47986390001 | ||||||
| WALMSLEY, Derek Kerr | Secretary | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | British | 135181230001 | ||||||
| WALMSLEY, Derek Kerr | Secretary | Sennen Grange Road MK43 7EU Felmersham North Bedfordshire | British | 16754910001 | ||||||
| BROOKS, Timothy Stephen | Director | 75 Ronalds Road Highbury N5 1XB London | British | 72643520001 | ||||||
| BROOKS, Timothy Stephen | Director | 75 Ronalds Road Highbury N5 1XB London | British | 72643520001 | ||||||
| BROWN, Philip | Director | Greydene Station Road, Woldingham CR3 7DD Caterham Surrey | United Kingdom | British | 70412460002 | |||||
| CARTER, Derek Raymond Anthony | Director | Pinewych Vigo Road Fairseat TN15 7LR Sevenoaks Kent | United Kingdom | British | 29959930002 | |||||
| ELLIOT, Richard Emmerson | Director | Orchard House 2 Richardson Close, Mill Drove PE10 9YN Bourne Lincolnshire | United Kingdom | British | 40591070005 | |||||
| GILBERTSON, David Stuart | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 10921820004 | |||||
| GRAY, Tracey Marie | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | 130960400002 | |||||
| GRIFFITHS, Ian Ward | Director | The Gate House 1 Rhymers Gate Wyton PE28 2JR Huntingdon | United Kingdom | British | 99547790001 | |||||
| HAY, James Marshall Lyle | Director | 6 Rosebarn Close RH15 0HN Burgess Hill West Sussex | British | 55527780001 | ||||||
| MCALEENAN, Patrick David | Director | 78 Hazlewell Road Putney SW15 6UR London | England | British | 14226510001 | |||||
| MURPHY, Kevin | Director | 6 Ryegrass Close Chatham ME5 8JY Walderslade Kent | British | 57096150001 | ||||||
| NUNES CARVALHO, Nicholas John | Director | Greystones Tansor PE8 5HS Peterborough | British | 14500710001 | ||||||
| ROBINSON, John | Director | 30 Blandford Gardens PE1 4RU Peterborough Cambridgeshire | British | 15651850001 | ||||||
| SIMMONS, Diana Clare | Director | Spring Hill Lodge South Park Cottages Weir Wood RH18 5HT Forest Row East Sussex | British | 55527680001 | ||||||
| THOMAS, Henry Carlton | Director | 140 Cottimore Lane KT12 2BN Walton On Thames Surrey | British | 114612950001 | ||||||
| THOMAS, Henry Carlton | Director | 35 Hollingworth Close KT8 2TW Molesey Surrey | British | 57100700001 | ||||||
| THURGOOD, Mark Eric | Director | The Old Manor House Hartswood Manor, Doversgreen Road RH2 8BZ Reigate Surrey | England | British | 15700820002 | |||||
| WALMSLEY, Derek Kerr | Director | Sennen Grange Road MK43 7EU Felmersham North Bedfordshire | British | 16754910001 |
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