Company NameMac Panel Limited
Company StatusDissolved
Company Number03014516
CategoryPrivate Limited Company
Incorporation Date26 January 1995(29 years, 2 months ago)
Dissolution Date11 November 2014 (9 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameThomas Edward Craycroft
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed09 May 2006(11 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 11 November 2014)
RoleCOO
Country of ResidenceUnited States
Correspondence Address2022 La Dora Drive
High Point
Nc
27265
Director NamePhilip Anthony Sedberry Jr
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican/Usa
StatusClosed
Appointed09 May 2006(11 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 11 November 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address814 Arbordale Avenue
High Point
North Carolina
27262
Secretary NameMr Thomas Edward Craycroft
StatusClosed
Appointed01 August 2012(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 11 November 2014)
RoleCompany Director
Correspondence Address2022 La Dora Drive
High Point
Nc
27265
Director NameColin Barker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Tidnock Farm
Tidnock Lane
Gawsworth
Cheshire
SK11 9JD
Director NameBarry Vincent Edwards
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(4 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2006)
RoleManager
Correspondence Address176 Hurdsfield Road
Macclesfield
Cheshire
SK10 2PX
Secretary NameSandra Kershaw
NationalityBritish
StatusResigned
Appointed27 August 1997(2 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 August 2012)
RoleCompany Director
Correspondence Address8 Poplar Grove
Bollington
Cheshire
SK10 5LS
Director NameDavid Mark Wilson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(10 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 August 2012)
RoleProduction Engineer
Country of ResidenceUnited States
Correspondence Address1240 Turtle Rock Way
Apartment B High Point
North Carolina
27265
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1Mac Panel Inc
100.00%
Preference
2 at £1Mac Panel Inc
0.00%
Ordinary

Financials

Year2014
Net Worth-£126,056
Cash£45,881
Current Liabilities£71,937

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
17 July 2014Application to strike the company off the register (3 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100,002
(6 pages)
20 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
4 December 2012Registered office address changed from Clarence Road Bollington Macclesfield Cheshire SK10 5JZ on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Clarence Road Bollington Macclesfield Cheshire SK10 5JZ on 4 December 2012 (1 page)
9 August 2012Director's details changed for Thomas Edward Craycroft on 1 August 2012 (2 pages)
9 August 2012Director's details changed for Thomas Edward Craycroft on 1 August 2012 (2 pages)
9 August 2012Termination of appointment of David Wilson as a director (1 page)
9 August 2012Appointment of Mr Thomas Edward Craycroft as a secretary (2 pages)
9 August 2012Termination of appointment of Sandra Kershaw as a secretary (1 page)
12 April 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 October 2009Director's details changed for David Mark Wilson on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Philip Anthony Sedberry Jr on 20 October 2009 (2 pages)
29 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Thomas Edward Craycroft on 20 October 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 October 2008Return made up to 14/10/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Appointment terminate, director barry vincent edwards logged form (1 page)
17 April 2008Appointment terminated director barry edwards (1 page)
7 November 2007Return made up to 14/10/07; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 November 2006Return made up to 14/10/06; full list of members (3 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 May 2006New director appointed (1 page)
18 May 2006£ ic 150002/100002 24/03/06 £ sr 50000@1=50000 (1 page)
18 May 2006£ ic 200002/150002 14/02/06 £ sr 50000@1=50000 (1 page)
18 May 2006New director appointed (1 page)
2 May 2006Company name changed M.E.I. - technologies LTD.\certificate issued on 29/04/06 (2 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 October 2005Return made up to 14/10/05; full list of members (3 pages)
5 August 2005£ sr 50000@1 09/06/04 (1 page)
5 August 2005£ sr 50000@1 15/04/04 (1 page)
6 July 2005New director appointed (2 pages)
27 October 2004Return made up to 14/10/04; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 December 2003Return made up to 14/10/03; full list of members (6 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 December 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 February 2002Company name changed intellitest (europe) LIMITED\certificate issued on 14/02/02 (2 pages)
23 October 2001Return made up to 14/10/01; full list of members (6 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 October 2000Return made up to 14/10/00; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 April 2000Ad 31/03/00--------- £ si 100000@1=100000 £ ic 200002/300002 (2 pages)
25 November 1999Return made up to 14/10/99; full list of members (7 pages)
2 December 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
4 December 1997Return made up to 14/10/97; full list of members (6 pages)
25 September 1997New secretary appointed (2 pages)
25 September 1997Secretary resigned (1 page)
10 September 1997Registered office changed on 10/09/97 from: ship canal house king street manchester M2 4WB (1 page)
21 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 April 1997Memorandum and Articles of Association (14 pages)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 April 1997£ nc 1000/301000 24/03/97 (1 page)
15 April 1997Ad 24/03/97--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
30 October 1996Return made up to 14/10/96; full list of members (6 pages)
19 April 1996Accounting reference date extended from 31/01/96 to 31/03/96 (1 page)
3 August 1995Director resigned (2 pages)
19 June 1995New director appointed (2 pages)
26 January 1995Incorporation (17 pages)