Company NameMacpactorcare Limited
DirectorNeil John McCartney
Company StatusActive
Company Number01730474
CategoryPrivate Limited Company
Incorporation Date9 June 1983(40 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil John McCartney
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(9 years, 6 months after company formation)
Appointment Duration31 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address181 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BB
Director NameBernard McCartney
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 1992)
RoleEngineer
Correspondence Address13 Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Director NameRosemary McCartney
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 13 February 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Secretary NameRosemary McCartney
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Director NameMr Robert Anthony McCartney
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(9 years, 6 months after company formation)
Appointment Duration24 years, 10 months (resigned 08 November 2017)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressFar End Cottages
Fernilee Whaley Bridge
High Peak
Derbyshire
SK23 7HD
Secretary NameHeather Marie Henigan
NationalityBritish
StatusResigned
Appointed01 January 1993(9 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 09 October 2012)
RoleSecretary
Correspondence Address9 Barrule Avenue
Hazel Grove
Stockport
Cheshire
SK7 6JY

Contact

Websitemacpactor.co.uk
Telephone0161 4560102
Telephone regionManchester

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Bernard Mccartney LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

19 December 2017Unaudited abridged accounts made up to 30 September 2017 (7 pages)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
2 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
4 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 October 2012Termination of appointment of Heather Henigan as a secretary (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 December 2011Termination of appointment of Rosemary Mccartney as a director (1 page)
1 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
30 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 January 2010Director's details changed for Mr Neil John Mccartney on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Rosemary Mccartney on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Robert Anthony Mccartney on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Neil John Mccartney on 1 October 2009 (2 pages)
11 January 2010Termination of appointment of Rosemary Mccartney as a secretary (1 page)
11 January 2010Director's details changed for Rosemary Mccartney on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Robert Anthony Mccartney on 1 October 2009 (2 pages)
19 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 March 2009Registered office changed on 27/03/2009 from unit 2 national trading estate bramhall moor lane hazel grove cheshire SK7 5AA (1 page)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 March 2008Return made up to 31/12/07; full list of members (5 pages)
7 March 2008Director's change of particulars / neil mccartney / 20/12/2007 (1 page)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 January 2007Return made up to 31/12/06; full list of members (4 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 January 2006Return made up to 31/12/05; full list of members (4 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (9 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2001Ad 22/08/01--------- £ si 96@1=96 £ ic 4/100 (2 pages)
9 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 February 2001Return made up to 31/12/00; full list of members (7 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)