Company NameMacDonald Laurence Limited
Company StatusDissolved
Company Number02211110
CategoryPrivate Limited Company
Incorporation Date18 January 1988(36 years, 2 months ago)
Dissolution Date22 February 2000 (24 years, 1 month ago)
Previous NameThermometric Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFreyda MacDonald Taylor
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(3 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 22 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybank
Clotton
Tarporley
Cheshire
CW6 0EG
Director NameRobert Laurence Taylor
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(3 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 22 February 2000)
RoleCompany Director
Correspondence AddressHollybank
Clotton
Tarporley
Cheshire
CW6 0EG
Secretary NameFreyda MacDonald Taylor
NationalityBritish
StatusClosed
Appointed29 May 1991(3 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 22 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybank
Clotton
Tarporley
Cheshire
CW6 0EG

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
16 February 1999Voluntary strike-off action has been suspended (1 page)
18 January 1999Application for striking-off (1 page)
23 December 1998Full accounts made up to 28 February 1998 (11 pages)
21 September 1998Accounting reference date extended from 30/11/97 to 28/02/98 (1 page)
17 June 1998Return made up to 29/05/98; full list of members (6 pages)
12 February 1998Company name changed thermometric LIMITED\certificate issued on 12/02/98 (2 pages)
2 October 1997Full accounts made up to 30 November 1996 (11 pages)
8 June 1997Return made up to 29/05/97; no change of members (4 pages)
19 December 1996Declaration of satisfaction of mortgage/charge (1 page)
18 June 1996Return made up to 29/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1995Return made up to 29/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 May 1995Accounts for a small company made up to 30 November 1994 (6 pages)