Company NameMacpherson Motor Company Limited
Company StatusDissolved
Company Number05807278
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 12 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Ewan Callam Vessey Macpherson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPant-Y-Bwch
Leighton
Welshpool
Powys
SY21 8HU
Wales
Director NameMrs Jayne Felicity Macpherson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleDesigner
Country of ResidenceWales
Correspondence AddressPant-Y-Bwch
Leighton
Welshpool
Powys
SY12 8HU
Wales
Secretary NameMr Peter Disney
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakdene
Mersea Road Blackheath
Colchester
Essex
CO2 0BU

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at 1Ewan Callam Vessey Mcpherson
34.00%
Ordinary
33 at 1Ms Jayne Felicity Mcpherson
33.00%
Ordinary
33 at 1Peter Disney
33.00%
Ordinary

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
28 June 2011Compulsory strike-off action has been suspended (1 page)
28 June 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 100
(5 pages)
17 May 2010Registered office address changed from 1 Lodge Court Lodge Lane Business Park Langham, Colchester Essex CO4 5NE on 17 May 2010 (1 page)
17 May 2010Director's details changed for Mrs Jayne Felicity Macpherson on 1 May 2010 (2 pages)
17 May 2010Registered office address changed from 1 Lodge Court Lodge Lane Business Park Langham, Colchester Essex CO4 5NE on 17 May 2010 (1 page)
17 May 2010Director's details changed for Ewan Callam Vessey Macpherson on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Ewan Callam Vessey Macpherson on 1 May 2010 (2 pages)
17 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 100
(5 pages)
17 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 100
(5 pages)
17 May 2010Director's details changed for Ewan Callam Vessey Macpherson on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Mrs Jayne Felicity Macpherson on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Mrs Jayne Felicity Macpherson on 1 May 2010 (2 pages)
16 September 2009Director's change of particulars / ewan macpherson / 27/11/2008 (1 page)
16 September 2009Director's Change of Particulars / ewan macpherson / 27/11/2008 / (1 page)
16 September 2009Director's Change of Particulars / jayne macpherson / 27/11/2008 / HouseName/Number was: pantybwlch, now: pant-y-bwlch (1 page)
16 September 2009Director's change of particulars / jayne macpherson / 27/11/2008 (1 page)
18 August 2009Director's change of particulars / ewan macpherson / 27/11/2008 (1 page)
18 August 2009Return made up to 05/05/09; full list of members (5 pages)
18 August 2009Return made up to 05/05/09; full list of members (5 pages)
18 August 2009Director's Change of Particulars / jayne macpherson / 27/11/2008 / HouseName/Number was: , now: pantybwlch; Street was: 15 caerhowel meadows, now: ; Area was: caerhowel, now: leighton; Post Town was: montgomery, now: welshpool; Post Code was: SY15 6JS, now: SY21 8HU (1 page)
18 August 2009Director's Change of Particulars / ewan macpherson / 27/11/2008 / HouseName/Number was: , now: pantybwlch; Street was: 15 caerhowel meadows, now: ; Area was: caerhowel, now: leighton; Post Town was: montgomery, now: welshpool; Post Code was: SY15 6JF, now: SY21 8HU (1 page)
18 August 2009Director's change of particulars / jayne macpherson / 27/11/2008 (1 page)
25 June 2009Accounts made up to 31 May 2009 (5 pages)
25 June 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
25 March 2009Accounts made up to 31 May 2008 (1 page)
25 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
22 May 2008Return made up to 05/05/08; full list of members (6 pages)
22 May 2008Return made up to 05/05/08; full list of members (6 pages)
10 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
10 July 2007Accounts made up to 31 May 2007 (1 page)
26 June 2007Return made up to 05/05/07; full list of members (6 pages)
26 June 2007Return made up to 05/05/07; full list of members (6 pages)
5 May 2006Incorporation (13 pages)
5 May 2006Incorporation (13 pages)