MCLAREN INTERNATIONAL LIMITED
Overview
| Company Name | MCLAREN INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04352859 |
| 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 MCLAREN INTERNATIONAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MCLAREN INTERNATIONAL LIMITED located?
| Registered Office Address | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCLAREN INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCLAREN RACING LIMITED | Jan 14, 2002 | Jan 14, 2002 |
What are the latest accounts for MCLAREN INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MCLAREN INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Andrew William Myers as a director on Feb 28, 2018 | 2 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Miscellaneous AD03- psc register | 2 pages | MISC | ||||||||||
Annual return made up to Jan 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jan 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jan 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Memorandum and Articles of Association | 36 pages | MEM/ARTS | ||||||||||
Annual return made up to Jan 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jan 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jan 14, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Timothy Nicholas Murnane on Sep 20, 2010 | 3 pages | CH03 | ||||||||||
Director's details changed for Andrew William Myers on Sep 20, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Timothy Nicholas Murnane on Sep 20, 2010 | 3 pages | CH01 | ||||||||||
Who are the officers of MCLAREN INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURNANE, Timothy Nicholas | Secretary | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | British | 70355290001 | ||||||
| MURNANE, Timothy Nicholas | Director | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | United Kingdom | British | 70355290001 | |||||
| ILLMAN, Robert James | Secretary | Wyck Manor Farm Wyck GU34 3AH Alton Hampshire | British | 31763570001 | ||||||
| ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
| ILLMAN, Robert James | Director | Wyck Manor Farm Wyck GU34 3AH Alton Hampshire | British | 31763570001 | ||||||
| MYERS, Andrew William | Director | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | England | British | 101602360003 | |||||
| ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| ABOGADO NOMINEES LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021150001 |
Who are the persons with significant control of MCLAREN INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mclaren Racing Limited | Apr 06, 2016 | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey | 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