Company NameMcLaren Interiors Limited
Company StatusDissolved
Company Number07260777
CategoryPrivate Limited Company
Incorporation Date21 May 2010(13 years, 10 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NameMcLaren Furniture Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Burch
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2012(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 31 October 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLambert Chapman 3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameKevin Robert Taylor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleProperty Construction & Development
Country of ResidenceFrance
Correspondence AddressApartment No: B044 The Memo Centre
4 Avenue Des Guelfes
Monaco
98000
Director NameDavid John Salmon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleTrader - Contractor In Furniture
Country of ResidenceMonaco
Correspondence AddressRosa Maris 24/27 Avenue De Papalins
Monaco
98000

Contact

Websitewww.mclareninteriors.co.uk
Email address[email protected]

Location

Registered AddressLambert Chapman 3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Mr David John Salmon
50.00%
Ordinary
50 at £1Mr Kevin Robert Taylor
50.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
29 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
20 May 2015Director's details changed for Mr Michael Burch on 20 May 2015 (2 pages)
27 March 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
18 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
25 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
27 November 2013Termination of appointment of David Salmon as a director (1 page)
27 November 2013Appointment of Mr Michael Burch as a director (2 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
17 June 2013Termination of appointment of a director (1 page)
8 March 2013Registered office address changed from Lovewell Blake Llp Chartered Accountants Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Lovewell Blake Llp Chartered Accountants Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom on 8 March 2013 (1 page)
30 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
21 August 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
30 January 2012Termination of appointment of Kevin Taylor as a director (2 pages)
8 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
19 August 2011Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page)
15 July 2011Registered office address changed from Mclaren House 100 Kings Road Brentwood CM14 4EA United Kingdom on 15 July 2011 (1 page)
15 June 2011Director's details changed for Kevin Robert Taylor on 1 June 2011 (2 pages)
15 June 2011Director's details changed for Kevin Robert Taylor on 1 June 2011 (2 pages)
7 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
19 April 2011Company name changed mclaren furniture LIMITED\certificate issued on 19/04/11
  • CONNOT ‐
(3 pages)
12 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-07
(1 page)
21 May 2010Incorporation (22 pages)