Company NameMacmillan Homes (Anglia) Limited
Company StatusDissolved
Company Number03981704
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Dissolution Date18 April 2006 (18 years ago)
Previous NameHybrid Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Ruth Mary Muirhead
NationalityBritish
StatusClosed
Appointed17 September 2002(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 18 April 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Wallcroft
Willaston
Neston Wirral
CH64 2UE
Wales
Director NameMatthew Jesse Morgan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 18 April 2006)
RoleNew Business Development
Country of ResidenceEngland
Correspondence AddressLynford Hall
Lynford Lane
Thetford
IP26 5HW
Secretary NameCompany Express Limited (Corporation)
StatusClosed
Appointed13 April 2005(4 years, 11 months after company formation)
Appointment Duration1 year (closed 18 April 2006)
Correspondence Address73 High Street
Earls Colne
Colchester
Essex
CO6 2QX
Director NameColin Reeve
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 12 February 2003)
RoleCompany Director
Correspondence AddressThe Lodge
Ermine Street, Caxton
Cambridge
Cambridgeshire
CB3 8PQ
Secretary NameMr Elliott Arthur John Wood
NationalityBritish
StatusResigned
Appointed28 April 2000(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 2002)
RoleCompany Director
Correspondence AddressThe Old Granary
Great Eversden
Cambridgeshire
CB3 7HN
Director NameGraham Bremner Steel
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 2004)
RoleEstate Agent
Correspondence AddressUrb Alhambra Del Golf
Fasei No 21
San Pedro De Alcantara
Malaga 29670
Foreign
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered Address73 High Street
Earls Colne
Colchester
Essex
CO6 2QX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaEarls Colne

Financials

Year2014
Net Worth£927

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
15 November 2005Application for striking-off (1 page)
6 June 2005Return made up to 27/04/05; full list of members (6 pages)
20 April 2005New secretary appointed (1 page)
31 October 2004Director's particulars changed (1 page)
12 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
11 May 2004Return made up to 27/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
5 November 2003Company name changed hybrid properties LIMITED\certificate issued on 05/11/03 (2 pages)
12 May 2003Return made up to 27/04/03; full list of members (6 pages)
20 March 2003New director appointed (2 pages)
20 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
3 March 2003Registered office changed on 03/03/03 from: jamar house 1 eastwood end wimblington march cambridgeshire PE15 0QH (1 page)
17 February 2003Registered office changed on 17/02/03 from: 1ST floor trillium house 32 new street st neots cambridgeshire PE19 1AJ (1 page)
17 February 2003Director resigned (1 page)
3 October 2002Registered office changed on 03/10/02 from: the commercial center 6 green end, comberton cambridge cambridgeshire CB3 7DY (1 page)
3 October 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
3 October 2002Return made up to 27/04/02; full list of members (7 pages)
3 October 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
1 June 2001Return made up to 27/04/01; full list of members (6 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: the lodge 81 ermine street,caxton cambridge cambridgeshire CB3 8PQ (1 page)
6 June 2000New director appointed (2 pages)
15 May 2000Secretary resigned (1 page)
9 May 2000Registered office changed on 09/05/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
4 May 2000Director resigned (1 page)