About

Registered Number: 04557358
Date of Incorporation: 09/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

 

Mclaren Performance Ltd was founded on 09 October 2002. There is one director listed as Phillips, Michael for the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Michael 09 January 2004 18 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
SOAS(A) - Striking-off action suspended (Section 652A) 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2018
DS01 - Striking off application by a company 08 August 2018
AP01 - Appointment of director 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 28 September 2017
MR04 - N/A 01 August 2017
TM01 - Termination of appointment of director 24 July 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 12 October 2016
MISC - Miscellaneous document 13 May 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 07 October 2015
AP01 - Appointment of director 28 May 2015
MISC - Miscellaneous document 28 November 2014
MISC - Miscellaneous document 19 November 2014
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 11 September 2014
TM01 - Termination of appointment of director 07 August 2014
CERTNM - Change of name certificate 02 January 2014
CONNOT - N/A 02 January 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 30 September 2013
MEM/ARTS - N/A 22 January 2013
RESOLUTIONS - N/A 23 November 2012
RESOLUTIONS - N/A 23 November 2012
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 13 September 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 05 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 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 19 October 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 28 October 2008
363a - Annual Return 22 October 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 17 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 20 October 2005
363a - Annual Return 07 December 2004
353a - Register of members in non-legible form 07 December 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 10 August 2004
225 - Change of Accounting Reference Date 09 July 2004
395 - Particulars of a mortgage or charge 16 June 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
287 - Change in situation or address of Registered Office 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
363a - Annual Return 19 November 2003
RESOLUTIONS - N/A 23 May 2003
RESOLUTIONS - N/A 23 May 2003
RESOLUTIONS - N/A 23 May 2003
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2011 Fully Satisfied

N/A

Debenture 09 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.