About

Registered Number: 02431227
Date of Incorporation: 11/10/1989 (34 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 5 months ago)
Registered Address: 5 Margaret Road, Romford, RM2 5SH,

 

John Maclennan (Textiles & Insulating Materials) Ltd was registered on 11 October 1989 and has its registered office in Romford, it's status is listed as "Dissolved". We don't know the number of employees at this business. The current directors of the business are Kenning, Paul Harford, Puvirajesinghe, Marian, Talbot, Michael, Mair, Isabel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNING, Paul Harford N/A - 1
MAIR, Isabel N/A 16 July 1997 1
Secretary Name Appointed Resigned Total Appointments
PUVIRAJESINGHE, Marian 30 April 1996 22 December 2015 1
TALBOT, Michael N/A 30 November 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 29 August 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 11 October 2018
AD01 - Change of registered office address 20 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 12 September 2017
AD01 - Change of registered office address 21 March 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 29 September 2016
TM02 - Termination of appointment of secretary 18 January 2016
TM02 - Termination of appointment of secretary 18 January 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 29 September 2011
CH01 - Change of particulars for director 12 July 2011
CH03 - Change of particulars for secretary 12 July 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 17 September 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 09 October 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 05 October 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 04 October 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 23 August 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 02 October 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 18 May 1998
363s - Annual Return 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
AA - Annual Accounts 17 June 1997
363s - Annual Return 18 October 1996
288 - N/A 23 June 1996
AA - Annual Accounts 20 June 1996
288 - N/A 19 May 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 02 November 1995
363s - Annual Return 24 November 1994
AA - Annual Accounts 02 November 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 13 October 1993
288 - N/A 12 October 1993
288 - N/A 12 October 1993
AA - Annual Accounts 01 November 1992
363s - Annual Return 12 October 1992
AA - Annual Accounts 23 December 1991
363x - Annual Return 31 October 1991
363a - Annual Return 17 May 1991
288 - N/A 17 May 1991
288 - N/A 17 May 1991
288 - N/A 17 May 1991
288 - N/A 17 May 1991
288 - N/A 19 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1990
RESOLUTIONS - N/A 12 September 1990
123 - Notice of increase in nominal capital 12 September 1990
CERTNM - Change of name certificate 20 June 1990
288 - N/A 20 June 1990
CERTNM - Change of name certificate 20 June 1990
288 - N/A 18 June 1990
288 - N/A 14 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1990
288 - N/A 11 January 1990
287 - Change in situation or address of Registered Office 10 January 1990
288 - N/A 10 January 1990
NEWINC - New incorporation documents 11 October 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.