MACARTHUR & MAY LIMITED

MACARTHUR & MAY LIMITED

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

    Company NameMACARTHUR & MAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03469863
    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 MACARTHUR & MAY LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is MACARTHUR & MAY LIMITED located?

    Registered Office Address
    2 Jardine House
    Harrovian Business Village
    HA1 3EX Bessborough Road Harrow
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of MACARTHUR & MAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACARTHUR & MACFARLANE LIMITEDFeb 09, 1998Feb 09, 1998
    MACFARLANE & MACARTHUR LIMITEDJan 29, 1998Jan 29, 1998
    CHARCO 699 LIMITEDNov 21, 1997Nov 21, 1997

    What are the latest accounts for MACARTHUR & MAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MACARTHUR & MAY LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    3 pagesDS01

    Annual return made up to Nov 21, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2012

    Statement of capital on Dec 22, 2012

    • Capital: GBP 311,500
    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Nov 21, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Nov 21, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Peter Norman James May on Dec 31, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Nov 21, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for John Peter Macarthur on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Pc Accounting Services Limited on Oct 01, 2009

    2 pagesCH04

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Total exemption full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    6 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages88(2)R

    legacy

    4 pages363a

    Total exemption small company accounts made up to Dec 31, 2006

    6 pagesAA

    Who are the officers of MACARTHUR & MAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PC ACCOUNTING SERVICES LIMITED
    Jardine House Harrovian Business
    Village Bessborough Road
    HA1 3EX Harrow
    2
    Middlesex
    United Kingdom
    Secretary
    Jardine House Harrovian Business
    Village Bessborough Road
    HA1 3EX Harrow
    2
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03103211
    119498560001
    MACARTHUR, John Peter
    Mill House Mill Lane
    Dedham
    CO7 6DH Colchester
    Essex
    Director
    Mill House Mill Lane
    Dedham
    CO7 6DH Colchester
    Essex
    United KingdomBritishMerchant Banker5953680001
    MAY, Peter Norman James
    Lawn Cross
    SP8 5QP Gillingham
    Lawn Farm
    Dorset
    United Kingdom
    Director
    Lawn Cross
    SP8 5QP Gillingham
    Lawn Farm
    Dorset
    United Kingdom
    EnglandBritishMerchant Banker74666200003
    BATTY, William Antony
    2 Faroe Road
    W14 0EP London
    Secretary
    2 Faroe Road
    W14 0EP London
    BritishChartered Accountant53259440002
    CLEAVE, Janet Elizabeth
    Little Park Croft
    Acacia Road, Great Wenham
    CO7 6PP Colchester
    Essex
    Secretary
    Little Park Croft
    Acacia Road, Great Wenham
    CO7 6PP Colchester
    Essex
    BritishOffice Maanger76450050001
    GARDNER, Amanda Ann
    Sefton Road
    CR0 7HR Croydon
    4
    Surrey
    United Kingdom
    Secretary
    Sefton Road
    CR0 7HR Croydon
    4
    Surrey
    United Kingdom
    IrishCompany Secretary135653540001
    KEANE, John Patrick
    Flat 5 25 Catchcart Hill
    Tufnell Park
    N19 5QN London
    Secretary
    Flat 5 25 Catchcart Hill
    Tufnell Park
    N19 5QN London
    BritishAssistant Director55735360001
    MORAN, Peter Myles
    20 Huntingdon Gardens
    Chiswick
    W4 3HX London
    Secretary
    20 Huntingdon Gardens
    Chiswick
    W4 3HX London
    BritishSolicitor65629420002
    PERKIN, Andrew Mark
    60 Lombard Street
    EC3V 9EA London
    Secretary
    60 Lombard Street
    EC3V 9EA London
    BritishInvestment Banker102417830001
    ROSE, Angus Frederick
    55 Priory Road
    TW9 3DQ Kew
    Surrey
    Secretary
    55 Priory Road
    TW9 3DQ Kew
    Surrey
    BritishCompany Director89578130001
    SLOYAN, Amanda
    15 St James's Lodge
    69 Lower Addiscombe Road
    CR0 6PR Croydon
    Surrey
    Secretary
    15 St James's Lodge
    69 Lower Addiscombe Road
    CR0 6PR Croydon
    Surrey
    IrishOffice Manager90834220002
    HALCO SECRETARIES LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Secretary
    8-10 New Fetter Lane
    EC4A 1RS London
    42871950001
    BATTY, William Antony
    2 Faroe Road
    W14 0EP London
    Director
    2 Faroe Road
    W14 0EP London
    BritishChartered Accountant53259440002
    CORLEY, Peter Francis
    142 North Road
    SG14 2BZ Hertford
    Hertfordshire
    Director
    142 North Road
    SG14 2BZ Hertford
    Hertfordshire
    EnglandBritishChartered Accountant18711600001
    HARTLAND SWANN, Piers Crispin
    Flat 1 92 Cornwall Gardens
    SW7 4AX London
    Director
    Flat 1 92 Cornwall Gardens
    SW7 4AX London
    BritishBanker102821720001
    MORAN, Peter Myles
    20 Huntingdon Gardens
    Chiswick
    W4 3HX London
    Director
    20 Huntingdon Gardens
    Chiswick
    W4 3HX London
    BritishSolicitor65629420002
    O'HANLON, Mark David
    11 St Johns Hill Grove
    SW11 2RF London
    Director
    11 St Johns Hill Grove
    SW11 2RF London
    BritishCompany Director35673840003
    ROSE, Angus Frederick
    55 Priory Road
    TW9 3DQ Kew
    Surrey
    Director
    55 Priory Road
    TW9 3DQ Kew
    Surrey
    United KingdomBritishCompany Director89578130001
    RYAN, Frank, Mr.
    27 Portsmouth Avenue
    KT7 0RU Thames Ditton
    Surrey
    Director
    27 Portsmouth Avenue
    KT7 0RU Thames Ditton
    Surrey
    EnglandIrishCompany Director50036850001
    THOMPSON, Gerald Vincent Bodenham, Mr.
    Easton Glebe
    Little Easton
    CM6 2JW Great Dunmow
    Essex
    Director
    Easton Glebe
    Little Easton
    CM6 2JW Great Dunmow
    Essex
    EnglandBritishInvestment Banker142791620001
    WALTON, Field Laurence Joseph
    Christow Cottage
    Seer Green Lane
    HP9 2ST Jordans
    Buckinghamshire
    Director
    Christow Cottage
    Seer Green Lane
    HP9 2ST Jordans
    Buckinghamshire
    EnglandBritishDirector155093190001
    HALCO MANAGEMENT LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Nominee Director
    8-10 New Fetter Lane
    EC4A 1RS London
    900005590001

    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