Company NameThe Macgregor Partnership Limited
Company StatusDissolved
Company Number02906712
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)
Dissolution Date19 November 2009 (14 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Peter Albert Batten
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(8 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 19 November 2009)
RoleCompany Director
Correspondence AddressHollybank House Hollybank Road
Hook Heath
Woking
Surrey
GU22 0JP
Director NameMr Roger Justin Forsyth
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(8 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 19 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Stilton
Peterborough
Cambridgeshire
PE7 3RA
Director NameBrian Anthony Willoughby
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(8 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 19 November 2009)
RoleMarketing Consultant
Correspondence Address26 Mackworth Drive
Finedon
Wellingborough
Northamptonshire
NN9 5NL
Secretary NameMr Roger Justin Forsyth
NationalityBritish
StatusClosed
Appointed24 February 2003(8 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 19 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Stilton
Peterborough
Cambridgeshire
PE7 3RA
Director NameMark Perry
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleHairdresser
Correspondence Address52 North Twelfth Street
Central Milton Keynes
Buckinghamshire
MK9 3BT
Director NameSusan Margaret Macgregor Perry
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleHairdresser
Correspondence Address52 North Twelfth Street
Central Milton Keynes
Buckinghamshire
MK9 3BT
Secretary NameSusan Margaret Macgregor Perry
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleHairdresser
Correspondence Address52 North Twelfth Street
Central Milton Keynes
Buckinghamshire
MK9 3BT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHodgsons Nelsons House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Cash£15,355
Current Liabilities£225,949

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2009Liquidators statement of receipts and payments to 13 June 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 February 2009Registered office changed on 16/02/2009 from 14 wood street bolton lancs BL1 1DZ (1 page)
12 February 2009Insolvency:secretary of states release of liquidator (1 page)
28 December 2008Liquidators statement of receipts and payments to 13 December 2008 (5 pages)
17 November 2008Court order insolvency:replacement of liquidator (6 pages)
28 October 2008Appointment of a voluntary liquidator (1 page)
9 July 2008Liquidators statement of receipts and payments to 13 December 2008 (5 pages)
9 July 2008Liquidators statement of receipts and payments to 13 June 2008 (5 pages)
18 January 2008Liquidators statement of receipts and payments (5 pages)
20 June 2007Liquidators statement of receipts and payments (5 pages)
28 March 2007C/O replacement of liquidator (3 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
20 December 2006S/S release of liquidator (1 page)
4 July 2006Registered office changed on 04/07/06 from: 1 church walk high street st neots cambridgeshire PE19 1JA (1 page)
21 June 2006Statement of affairs (6 pages)
21 June 2006Appointment of a voluntary liquidator (1 page)
21 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 March 2005Return made up to 09/03/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 March 2004Return made up to 09/03/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 October 2003Registered office changed on 20/10/03 from: 26 high street haslemere surrey GU27 3AW (1 page)
22 August 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003Registered office changed on 09/05/03 from: 52 north twelfth street milton keynes buckinghamshire MK9 3BT (1 page)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned;director resigned (1 page)
25 March 2003Return made up to 09/03/03; full list of members (7 pages)
14 March 2003New director appointed (2 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 May 2002Return made up to 09/03/02; full list of members (7 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 July 2001Return made up to 09/03/01; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 June 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/00
(6 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 March 1999Return made up to 09/03/99; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 June 1998Return made up to 09/03/98; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 March 1997Return made up to 09/03/97; no change of members (4 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 May 1996Return made up to 09/03/96; no change of members (4 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 May 1995Return made up to 09/03/95; full list of members (6 pages)