Company NameMcLeod Warner Limited
DirectorGeorge Edward Alexander Downie
Company StatusDissolved
Company Number01071824
CategoryPrivate Limited Company
Incorporation Date13 September 1972(51 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGeorge Edward Alexander Downie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(25 years, 10 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence AddressOrwell House
Chase Close Coleshill
Amersham
Bucks
HP7 0LX
Secretary NameTaylor Walton Solicitors (Corporation)
StatusCurrent
Appointed24 July 1998(25 years, 10 months after company formation)
Appointment Duration25 years, 9 months
Correspondence Address36-44 Alma Street
Luton
Bedfordshire
LU1 2PL
Director NameMr Roger Sidney McLeod
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 July 1998)
RoleMcleod Warner
Correspondence Address17 Foster Road
Harlington
Dunstable
Bedfordshire
LU5 6NW
Director NameJohn Baden Warner
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 May 1992)
RoleGraphic Artist
Correspondence Address6 Manor Park Drive
Westoning
Bedford
Bedfordshire
MK45 5LS
Secretary NameMr Roger Sidney McLeod
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address17 Foster Road
Harlington
Dunstable
Bedfordshire
LU5 6NW
Secretary NameMichael Groom
NationalityEnglish
StatusResigned
Appointed01 May 1992(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address29 Burghley Close
Stevenage
Herts
SG2 8SZ
Secretary NameMr Roy McLeod
NationalityBritish
StatusResigned
Appointed30 September 1993(21 years after company formation)
Appointment Duration4 years, 9 months (resigned 23 July 1998)
RoleConsultant Insurance
Country of ResidenceEngland
Correspondence Address14 Askern Close
Bexleyheath
Kent
DA6 8JE
Director NameGeoffrey Albert Simpson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 1998)
RolePrinter
Correspondence Address25 Pound Lane
Upper Beeding
Steyning
West Sussex
BN44 3JB

Location

Registered AddressBurnedge View
75 Kingsway
Rochdale
Lancashire
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

14 September 2000Dissolved (1 page)
14 June 2000Liquidators statement of receipts and payments (5 pages)
14 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
26 May 1999Statement of affairs (16 pages)
17 May 1999Voluntary arrangement supervisor's abstract of receipts and payments to 19 February 1999 (2 pages)
26 April 1999Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
26 April 1999Notice of completion of voluntary arrangement (2 pages)
26 April 1999Appointment of a voluntary liquidator (1 page)
2 April 1999Registered office changed on 02/04/99 from: jacksons 75 kingsway rochdale lancashire OL16 5HN (2 pages)
29 March 1999Registered office changed on 29/03/99 from: unit 11 hitchin road industrial estate, oxen road luton bedfordshire LU2 0DX (1 page)
25 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 1998Registered office changed on 12/08/98 from: 16 rothesay road luton bedford LU1 1QX (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998New director appointed (2 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Director resigned (1 page)
13 March 1998Return made up to 18/12/97; full list of members (6 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 February 1997New director appointed (2 pages)
7 January 1997Return made up to 05/12/96; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)