Company NameMactavish Properties Limited
Company StatusDissolved
Company Number01477146
CategoryPrivate Limited Company
Incorporation Date5 February 1980(44 years, 3 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Maralyn June Endlar
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1991(11 years, 10 months after company formation)
Appointment Duration29 years, 6 months (closed 06 July 2021)
RoleSecretary
Country of ResidenceGBR
Correspondence Address29 Prestwich Park Road South
Prestwich
Manchester
M25 9PF
Director NameMr David Morris Lee
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1991(11 years, 10 months after company formation)
Appointment Duration29 years, 6 months (closed 06 July 2021)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address8 Kings Acre
Bowdon
Altrincham
Cheshire
WA14 3SE
Director NameLady Vanessa Cheryl Lee-Black
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1991(11 years, 10 months after company formation)
Appointment Duration29 years, 6 months (closed 06 July 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address123 Bury Old Road
Prestwich
Manchester
M25 0EQ
Director NameMrs Sharon Marsha Moss
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1991(11 years, 10 months after company formation)
Appointment Duration29 years, 6 months (closed 06 July 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Park Road
Prestwich
Manchester
Lancashire
M25 0FA
Secretary NameMrs Maralyn June Endlar
NationalityBritish
StatusClosed
Appointed23 December 1991(11 years, 10 months after company formation)
Appointment Duration29 years, 6 months (closed 06 July 2021)
RoleSecretary
Country of ResidenceGBR
Correspondence Address29 Prestwich Park Road South
Prestwich
Manchester
M25 9PF

Location

Registered AddressRoom 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

400 at £0.01Avon Lee LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£56,160
Current Liabilities£145,474

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Charges

11 April 2002Delivered on: 18 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 park hill greater manchester bury t/n GM493372. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

6 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
29 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
13 March 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
25 February 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
27 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 March 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(7 pages)
4 March 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(7 pages)
22 April 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
(7 pages)
22 April 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
(7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 January 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 9 January 2014 (1 page)
9 January 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 9 January 2014 (1 page)
9 January 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 9 January 2014 (1 page)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(7 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(7 pages)
17 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
20 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
12 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 May 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 May 2009Return made up to 23/12/08; full list of members (4 pages)
12 May 2009Location of debenture register (1 page)
12 May 2009Registered office changed on 12/05/2009 from c/o b olsberg & co levi house, bury old road salford lancashire M7 4QX (1 page)
12 May 2009Location of debenture register (1 page)
12 May 2009Return made up to 23/12/08; full list of members (4 pages)
12 May 2009Location of register of members (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Registered office changed on 12/05/2009 from c/o b olsberg & co levi house, bury old road salford lancashire M7 4QX (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
19 February 2008Return made up to 23/12/07; full list of members (3 pages)
19 February 2008Return made up to 23/12/07; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
14 February 2007Return made up to 23/12/06; full list of members (3 pages)
14 February 2007Return made up to 23/12/06; full list of members (3 pages)
11 January 2007Return made up to 23/12/05; full list of members (3 pages)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Return made up to 23/12/05; full list of members (3 pages)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
18 February 2005Return made up to 23/12/04; full list of members (8 pages)
18 February 2005Return made up to 23/12/04; full list of members (8 pages)
14 February 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
14 February 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
31 March 2004Return made up to 23/12/03; full list of members (10 pages)
31 March 2004Return made up to 23/12/02; full list of members (10 pages)
31 March 2004Return made up to 23/12/03; full list of members (10 pages)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
29 June 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
29 June 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
21 March 2002Registered office changed on 21/03/02 from: c/o b olsberg & co 3RD floor barclay house 35-37 whitworth street west manchester M1 5NG (1 page)
21 March 2002Registered office changed on 21/03/02 from: c/o b olsberg & co 3RD floor barclay house 35-37 whitworth street west manchester M1 5NG (1 page)
21 March 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
21 March 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 March 2002Return made up to 23/12/01; full list of members (9 pages)
11 March 2002Return made up to 23/12/01; full list of members (9 pages)
14 March 2001Return made up to 23/12/00; full list of members (9 pages)
14 March 2001Return made up to 23/12/00; full list of members (9 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
27 March 2000Return made up to 23/12/99; full list of members (9 pages)
27 March 2000Return made up to 23/12/99; full list of members (9 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
28 April 1999Return made up to 23/12/98; no change of members (4 pages)
28 April 1999Return made up to 23/12/98; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 March 1998Return made up to 23/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1998Return made up to 23/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 August 1997Return made up to 23/12/96; no change of members (4 pages)
6 August 1997Return made up to 23/12/96; no change of members (4 pages)
11 July 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 July 1997Div 30/06/97 (1 page)
11 July 1997Div 30/06/97 (1 page)
11 July 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 February 1996Return made up to 23/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1996Return made up to 23/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
15 March 1995Return made up to 23/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 1995Return made up to 23/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)