About

Registered Number: 00496613
Date of Incorporation: 18/06/1951 (73 years ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (6 years ago)
Registered Address: Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

 

Mclaren Formula One Ltd was founded on 18 June 1951 and has its registered office in Surrey. Currently we aren't aware of the number of employees at the this organisation. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
TM01 - Termination of appointment of director 12 March 2018
DS01 - Striking off application by a company 05 March 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 17 August 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 24 July 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 27 September 2016
MISC - Miscellaneous document 13 May 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 05 July 2013
MEM/ARTS - N/A 22 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
RESOLUTIONS - N/A 26 November 2012
RESOLUTIONS - N/A 26 November 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 03 October 2012
CH01 - Change of particulars for director 13 September 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 11 October 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
CH03 - Change of particulars for secretary 29 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 03 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 22 October 2008
CERTNM - Change of name certificate 08 July 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 18 October 2006
AUD - Auditor's letter of resignation 13 January 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
363a - Annual Return 17 November 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
AA - Annual Accounts 20 August 2004
225 - Change of Accounting Reference Date 09 July 2004
287 - Change in situation or address of Registered Office 10 December 2003
363a - Annual Return 10 November 2003
AA - Annual Accounts 28 October 2003
395 - Particulars of a mortgage or charge 20 September 2003
363a - Annual Return 19 December 2002
AA - Annual Accounts 03 September 2002
363a - Annual Return 13 December 2001
AA - Annual Accounts 30 August 2001
363a - Annual Return 21 November 2000
AA - Annual Accounts 04 September 2000
288c - Notice of change of directors or secretaries or in their particulars 22 February 2000
RESOLUTIONS - N/A 23 January 2000
RESOLUTIONS - N/A 23 January 2000
363a - Annual Return 06 December 1999
AA - Annual Accounts 31 August 1999
363a - Annual Return 20 November 1998
RESOLUTIONS - N/A 27 February 1998
AA - Annual Accounts 13 February 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
CERTNM - Change of name certificate 17 December 1997
363a - Annual Return 26 October 1997
AA - Annual Accounts 27 August 1997
363a - Annual Return 14 November 1996
RESOLUTIONS - N/A 11 October 1996
RESOLUTIONS - N/A 11 October 1996
AA - Annual Accounts 03 September 1996
363x - Annual Return 07 November 1995
AA - Annual Accounts 30 August 1995
363x - Annual Return 07 January 1995
AA - Annual Accounts 05 September 1994
363x - Annual Return 20 December 1993
AA - Annual Accounts 06 September 1993
363x - Annual Return 19 January 1993
288 - N/A 09 December 1992
RESOLUTIONS - N/A 21 October 1992
AA - Annual Accounts 14 September 1992
363x - Annual Return 11 December 1991
287 - Change in situation or address of Registered Office 20 November 1991
AA - Annual Accounts 17 October 1991
363 - Annual Return 26 October 1990
AA - Annual Accounts 25 September 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 07 July 1989
363 - Annual Return 28 April 1989
AA - Annual Accounts 14 April 1989
363 - Annual Return 04 October 1988
AA - Annual Accounts 27 April 1988
AA - Annual Accounts 17 June 1987
363 - Annual Return 08 April 1987
288 - N/A 31 March 1987
287 - Change in situation or address of Registered Office 31 March 1987
MISC - Miscellaneous document 08 May 1970
MISC - Miscellaneous document 18 June 1951
NEWINC - New incorporation documents 18 June 1951

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2011 Fully Satisfied

N/A

Debenture 12 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.