Company NameMakentie Limited
Company StatusDissolved
Company Number01004084
CategoryPrivate Limited Company
Incorporation Date8 March 1971(53 years, 2 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameLeslie James Ainscough
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(20 years, 8 months after company formation)
Appointment Duration24 years, 5 months (closed 26 April 2016)
RolePoultry Processor
Correspondence Address3 Inglewood Court
Pemberton
Wigan
WN5 8DE
Secretary NameSharon Marie Gray
NationalityBritish
StatusClosed
Appointed01 October 2003(32 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 26 April 2016)
RoleCompany Director
Correspondence Address5 Sandcross Close
Orrell
Wigan
Lancashire
WN5 7AH
Director NameDarren Ainscough
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(42 years, 2 months after company formation)
Appointment Duration3 years (closed 26 April 2016)
RoleFactory Manager
Country of ResidenceEngland
Correspondence AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Director NameMr Lee Paul Ainscough
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(42 years, 2 months after company formation)
Appointment Duration3 years (closed 26 April 2016)
RoleFactory Manager
Country of ResidenceEngland
Correspondence AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Director NameMr Leslie Jeffrey Ainscough
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(42 years, 2 months after company formation)
Appointment Duration3 years (closed 26 April 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Director NameSharon Marie Gray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(42 years, 2 months after company formation)
Appointment Duration3 years (closed 26 April 2016)
RoleAdministration And Finance Manager
Country of ResidenceEngland
Correspondence AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Secretary NamePatricia Ainscough
NationalityBritish
StatusResigned
Appointed22 November 1991(20 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address3 Inglewood Court
Pemberton
Wigan
WN5 8DE

Contact

Websitewww.makentie.com

Location

Registered AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£816,044
Cash£1,714
Current Liabilities£678,697

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved following liquidation (1 page)
26 January 2016Notice of move from Administration to Dissolution on 18 January 2016 (19 pages)
26 January 2016Administrator's progress report to 18 January 2016 (19 pages)
26 August 2015Administrator's progress report to 18 July 2015 (19 pages)
20 April 2015Notice of deemed approval of proposals (1 page)
25 March 2015Statement of administrator's proposal (31 pages)
30 January 2015Registered office address changed from 11a Wood Street Golborne Warrington Lancashire WA3 3AP to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 30 January 2015 (2 pages)
29 January 2015Appointment of an administrator (1 page)
20 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 332,100
(17 pages)
9 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 September 2013Registration of charge 010040840002 (41 pages)
28 May 2013Appointment of Sharon Marie Gray as a director (4 pages)
9 May 2013Appointment of Mr Lee Paul Ainscough as a director (3 pages)
9 May 2013Appointment of Darren Ainscough as a director (3 pages)
9 May 2013Appointment of Mr Leslie Jeffrey Ainscough as a director (3 pages)
17 December 2012Annual return made up to 22 October 2012 (14 pages)
12 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 December 2011Annual return made up to 22 October 2011 (14 pages)
15 November 2011Secretary's details changed for Sharon Marie Gray on 21 May 2011 (3 pages)
6 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (19 pages)
25 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (9 pages)
16 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 December 2008Return made up to 22/10/08; no change of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 November 2007Return made up to 22/10/07; no change of members (6 pages)
3 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 January 2007Return made up to 22/10/06; full list of members (7 pages)
25 September 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 July 2006Ad 12/04/06--------- £ si 322000@1=322000 £ ic 100/322100 (2 pages)
7 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2006Return made up to 22/10/05; full list of members (7 pages)
16 September 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 October 2004Return made up to 22/10/04; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 June 2004Full accounts made up to 31 July 2003 (12 pages)
17 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 November 2003New secretary appointed (2 pages)
4 June 2003Full accounts made up to 31 July 2002 (11 pages)
14 March 2003Return made up to 22/10/02; full list of members (6 pages)
20 February 2003Registered office changed on 20/02/03 from: back lane newburgh near wigan WN8 7UU (1 page)
26 February 2002Accounts for a small company made up to 31 July 2001 (5 pages)
1 November 2001Return made up to 22/10/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
26 October 2000Return made up to 22/10/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
11 November 1999Return made up to 22/10/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
29 December 1998Return made up to 22/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
2 January 1998Return made up to 22/11/97; no change of members (4 pages)
30 January 1997Return made up to 22/11/96; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
29 December 1995Accounts for a small company made up to 31 July 1995 (6 pages)
1 December 1995Return made up to 22/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 1971Company name changed\certificate issued on 30/04/71 (2 pages)
8 March 1971Incorporation (16 pages)