Company NameMaceclose Limited
DirectorsRoger William Dean and Simon Alexander Lewis
Company StatusActive
Company Number01088677
CategoryPrivate Limited Company
Incorporation Date28 December 1972(51 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Roger William Dean
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1990(17 years, 12 months after company formation)
Appointment Duration33 years, 4 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressCharlecote 5 Forbes Park
Bramhall
Stockport
Cheshire
SK7 2RE
Director NameMr Simon Alexander Lewis
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(39 years, 4 months after company formation)
Appointment Duration12 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Hilltop Court
Wilmslow Road Fallowfield
Manchester
Greater Manchester
M14 6LH
Secretary NameEdge Property Management Company Limited (Corporation)
StatusCurrent
Appointed01 November 2021(48 years, 10 months after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameWilliam David Fullerton
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(17 years, 12 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 May 2007)
RoleLecturer
Correspondence Address7 Hilltop Court
Fallowfield
Manchester
Lancashire
M14 6LH
Secretary NameWilliam David Fullerton
NationalityBritish
StatusResigned
Appointed20 December 1990(17 years, 12 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 May 2007)
RoleCompany Director
Correspondence Address7 Hilltop Court
Fallowfield
Manchester
Lancashire
M14 6LH
Director NameMr Geoffrey John Scudamore
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(18 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 April 1995)
RoleProperty Manager
Correspondence Address253 Barlow Moor Road
Chorlton
Manchester
Lancashire
M21 7GJ
Director NameMiss Samia Ydlibi
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 1994)
RoleRetail Manageress
Correspondence Address16 Hilltop Court
Fallowfield
Manchester
Lancashire
M14 6LH
Secretary NameMr Roger William Dean
NationalityBritish
StatusResigned
Appointed30 May 2007(34 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCharlecote 5 Forbes Park
Bramhall
Stockport
Cheshire
SK7 2RE
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusResigned
Appointed01 August 2015(42 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2021)
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
Cheshire
WA15 7BN

Contact

Websitealtrincham-electrical.co.uk

Location

Registered AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Christopher Neil Baker
5.00%
Ordinary
5 at £1Daniel Patrick Sudbury
5.00%
Ordinary
5 at £1Fernando Jose Ajmad
5.00%
Ordinary
5 at £1Jason Mccorkell & Robert Mccorkell
5.00%
Ordinary
5 at £1Michael Robert Shirley
5.00%
Ordinary
5 at £1Miss Barbara Bancroft Neesom
5.00%
Ordinary
5 at £1Mr Brian Philip Iles
5.00%
Ordinary
5 at £1Mr Faruku Abbass Qureshi
5.00%
Ordinary
5 at £1Mr James Patrick Mcging
5.00%
Ordinary
5 at £1Mr William David Fullerton
5.00%
Ordinary
5 at £1Mrs Maha Husseini
5.00%
Ordinary
5 at £1Ravansari
5.00%
Ordinary
5 at £1Simon Lewis
5.00%
Ordinary
5 at £1Zahraa Al-baldawi & Amman Abbout Al-baldawi
5.00%
Ordinary
20 at £1Alan Bart Smethurst & Mark Vincent Furness & Richard John Smethurst & John Hugh Smethurst
20.00%
Ordinary
10 at £1Mr Roger William Dean
10.00%
Ordinary

Financials

Year2014
Net Worth£390
Cash£645
Current Liabilities£646

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months from now)

Filing History

20 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
21 July 2017Micro company accounts made up to 30 April 2017 (4 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
22 December 2015Termination of appointment of a secretary (1 page)
19 October 2015Appointment of Roger Dean and Company Limited as a secretary on 1 May 2015 (2 pages)
16 October 2015Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page)
16 October 2015Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page)
16 October 2015Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page)
16 October 2015Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages)
16 October 2015Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page)
16 October 2015Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages)
10 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
3 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(7 pages)
3 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
27 June 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 May 2012Appointment of Mr Simon Alexander Lewis as a director (2 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2011Secretary's details changed for Mr Roger William Dean on 1 October 2010 (2 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
10 January 2011Secretary's details changed for Mr Roger William Dean on 1 October 2010 (2 pages)
10 January 2011Director's details changed for Mr Roger William Dean on 1 October 2010 (2 pages)
10 January 2011Director's details changed for Mr Roger William Dean on 1 October 2010 (2 pages)
5 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 December 2009Director's details changed for Roger William Dean on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (9 pages)
18 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 December 2008Return made up to 20/12/08; full list of members (9 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 February 2008New secretary appointed (2 pages)
5 February 2008Secretary resigned;director resigned (2 pages)
7 January 2008New secretary appointed (1 page)
7 January 2008Return made up to 20/12/07; full list of members (8 pages)
7 January 2008Director resigned (1 page)
7 January 2008Location of register of members (1 page)
7 January 2008Secretary resigned (1 page)
1 June 2007Registered office changed on 01/06/07 from: 7 hilltop court fallowfield manchester M14 6LH (1 page)
9 January 2007Return made up to 20/12/06; full list of members (12 pages)
4 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 January 2006Return made up to 20/12/05; change of members (7 pages)
18 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 December 2004Return made up to 20/12/04; change of members (7 pages)
18 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 January 2004Return made up to 20/12/03; full list of members (12 pages)
11 November 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
31 December 2002Return made up to 20/12/02; no change of members (7 pages)
1 November 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
3 January 2002Return made up to 20/12/01; change of members (7 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
12 January 2001Return made up to 20/12/00; full list of members (11 pages)
29 December 1999Return made up to 20/12/99; change of members (6 pages)
13 August 1999Accounts for a small company made up to 30 April 1999 (3 pages)
14 January 1999Return made up to 20/12/98; no change of members (4 pages)
16 September 1998Accounts for a small company made up to 30 April 1998 (3 pages)
19 January 1998Return made up to 20/12/97; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 30 April 1997 (3 pages)
28 January 1997Return made up to 20/12/96; full list of members (6 pages)
11 November 1996Accounts for a small company made up to 30 April 1996 (3 pages)
2 February 1996Return made up to 20/12/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 1996Accounts for a small company made up to 30 April 1995 (3 pages)
20 April 1995Director resigned (2 pages)