Company NameMajorcast Limited
Company StatusDissolved
Company Number02779320
CategoryPrivate Limited Company
Incorporation Date13 January 1993(31 years, 3 months ago)
Dissolution Date4 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Margret Dooley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1993(1 week after company formation)
Appointment Duration23 years, 2 months (closed 04 April 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address28 Bradley Close
Timperley
Altrincham
Cheshire
WA15 6SH
Secretary NameMr Peter John Dooley
StatusClosed
Appointed10 May 2010(17 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 04 April 2016)
RoleCompany Director
Correspondence Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
Secretary NameMrs Gertrud Gordon
NationalityBritish
StatusResigned
Appointed20 January 1993(1 week after company formation)
Appointment Duration8 years, 2 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address28 Bradley Close
Timperley
Altrincham
Cheshire
WA15 6SH
Secretary NameJanet Hulme
NationalityBritish
StatusResigned
Appointed31 March 2001(8 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 May 2010)
RoleBank Official
Correspondence Address2 Seymour Grove
Timperley
Cheshire
WA15 7LZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£4,490
Cash£25
Current Liabilities£35,908

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2016Final Gazette dissolved following liquidation (1 page)
4 April 2016Final Gazette dissolved following liquidation (1 page)
4 January 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
4 January 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
22 October 2015Liquidators' statement of receipts and payments to 21 August 2015 (13 pages)
22 October 2015Liquidators' statement of receipts and payments to 21 August 2015 (13 pages)
22 October 2015Liquidators statement of receipts and payments to 21 August 2015 (13 pages)
30 October 2014Liquidators' statement of receipts and payments to 21 August 2014 (12 pages)
30 October 2014Liquidators' statement of receipts and payments to 21 August 2014 (12 pages)
30 October 2014Liquidators statement of receipts and payments to 21 August 2014 (12 pages)
29 August 2013Registered office address changed from 28 Bradley Close Timperley Altrincham Cheshire WA15 6SH on 29 August 2013 (2 pages)
29 August 2013Registered office address changed from 28 Bradley Close Timperley Altrincham Cheshire WA15 6SH on 29 August 2013 (2 pages)
28 August 2013Appointment of a voluntary liquidator (2 pages)
28 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2013Statement of affairs with form 4.19 (5 pages)
28 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2013Appointment of a voluntary liquidator (2 pages)
28 August 2013Statement of affairs with form 4.19 (5 pages)
31 January 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 100
(3 pages)
31 January 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 100
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
22 February 2011Termination of appointment of Janet Hulme as a secretary (1 page)
22 February 2011Appointment of Mr Peter John Dooley as a secretary (1 page)
22 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
22 February 2011Appointment of Mr Peter John Dooley as a secretary (1 page)
22 February 2011Termination of appointment of Janet Hulme as a secretary (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Amended accounts made up to 31 March 2009 (7 pages)
16 December 2010Amended accounts made up to 31 March 2009 (7 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Mrs Margret Dooley on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Mrs Margret Dooley on 10 February 2010 (2 pages)
2 July 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
2 July 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
9 February 2009Return made up to 13/01/09; full list of members (3 pages)
9 February 2009Return made up to 13/01/09; full list of members (3 pages)
22 January 2008Return made up to 13/01/08; full list of members (2 pages)
22 January 2008Return made up to 13/01/08; full list of members (2 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2007Return made up to 13/01/07; full list of members (2 pages)
18 January 2007Return made up to 13/01/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2006Return made up to 13/01/06; full list of members (6 pages)
7 February 2006Return made up to 13/01/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 April 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
28 April 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
3 February 2005Return made up to 13/01/05; full list of members (6 pages)
3 February 2005Return made up to 13/01/05; full list of members (6 pages)
28 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
28 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
21 January 2004Return made up to 13/01/04; full list of members (6 pages)
21 January 2004Return made up to 13/01/04; full list of members (6 pages)
11 April 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
11 April 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
4 February 2003Return made up to 13/01/03; full list of members (6 pages)
4 February 2003Return made up to 13/01/03; full list of members (6 pages)
27 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
27 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 January 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 January 2002New secretary appointed (2 pages)
7 March 2001Full accounts made up to 31 March 2000 (12 pages)
7 March 2001Full accounts made up to 31 March 2000 (12 pages)
11 January 2001Return made up to 13/01/01; full list of members (6 pages)
11 January 2001Return made up to 13/01/01; full list of members (6 pages)
4 March 2000Full accounts made up to 31 March 1999 (12 pages)
4 March 2000Full accounts made up to 31 March 1999 (12 pages)
11 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1999Full accounts made up to 31 March 1998 (13 pages)
3 March 1999Full accounts made up to 31 March 1998 (13 pages)
24 January 1999Return made up to 13/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 1999Return made up to 13/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1998Full accounts made up to 31 March 1997 (12 pages)
30 April 1998Full accounts made up to 31 March 1997 (12 pages)
28 January 1998Return made up to 13/01/98; full list of members (6 pages)
28 January 1998Return made up to 13/01/98; full list of members (6 pages)
9 June 1997Full accounts made up to 31 March 1996 (11 pages)
9 June 1997Full accounts made up to 31 March 1996 (11 pages)
15 January 1997Return made up to 13/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1997Return made up to 13/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1996Registered office changed on 11/01/96 from: 28 bradley close timperley altrincham WA15 6SH (1 page)
11 January 1996Return made up to 13/01/96; no change of members
  • 363(287) ‐ Registered office changed on 11/01/96
(4 pages)
11 January 1996Registered office changed on 11/01/96 from: 28 bradley close timperley altrincham WA15 6SH (1 page)
11 January 1996Return made up to 13/01/96; no change of members
  • 363(287) ‐ Registered office changed on 11/01/96
(4 pages)
20 June 1995Full accounts made up to 31 March 1995 (11 pages)
20 June 1995Full accounts made up to 31 March 1995 (11 pages)