Company NameMacpactor International
DirectorNeil John McCartney
Company StatusActive
Company Number03030849
CategoryPrivate Unlimited Company
Incorporation Date8 March 1995(29 years, 1 month ago)
Previous NamesLinkpride Limited and Macpactor International Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neil John McCartney
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1995(1 month, 2 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BB
Director NameMr Thomas James Hobbs
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(3 weeks, 5 days after company formation)
Appointment Duration4 years, 7 months (resigned 08 November 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks Old Hall Lane
Hargrave
Chester
Cheshire
CH3 7RT
Wales
Secretary NameMr Robert Anthony McCartney
NationalityBritish
StatusResigned
Appointed04 April 1995(3 weeks, 5 days after company formation)
Appointment Duration23 years (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFar End Cottages
Fernilee Whaley Bridge
High Peak
Derbyshire
SK23 7HD
Director NameMr Robert Anthony McCartney
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(1 month, 2 weeks after company formation)
Appointment Duration22 years, 11 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFar End Cottages
Fernilee Whaley Bridge
High Peak
Derbyshire
SK23 7HD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

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

45 at £1Mr Neil John Mccartney
50.00%
Ordinary
45 at £1Robert Anthony Mccartney
50.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

19 December 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
22 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (6 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)
3 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 90
(5 pages)
7 October 2015Accounts for a dormant company made up to 30 September 2015 (4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 90
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 90
(5 pages)
21 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
23 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 90
(5 pages)
23 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 90
(5 pages)
15 October 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
19 October 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
1 November 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
23 November 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
18 November 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
3 April 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
27 March 2009Registered office changed on 27/03/2009 from unit 2 national industrial estate bramhall moor lane hazel grove stockport cheshire SK7 5AA (1 page)
16 March 2009Return made up to 08/03/09; full list of members (4 pages)
13 March 2009Registered office changed on 13/03/2009 from unit 2 national industrial estate bramhall moor lane hazel grove stockport SK7 5AA (1 page)
11 December 2008Return made up to 08/03/08; full list of members (4 pages)
11 December 2008Director's change of particulars / neil mccartney / 07/03/2008 (1 page)
1 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
5 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
15 March 2007Return made up to 08/03/07; full list of members (3 pages)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
10 March 2006Return made up to 08/03/06; full list of members (3 pages)
23 August 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
5 August 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
8 March 2005Return made up to 08/03/05; full list of members (7 pages)
27 March 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
17 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2003Return made up to 08/03/03; full list of members (8 pages)
9 September 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
4 September 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
13 March 2002Return made up to 08/03/02; full list of members (6 pages)
30 April 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
6 March 2001Return made up to 08/03/01; full list of members (6 pages)
5 April 2000Return made up to 08/03/00; full list of members (6 pages)
5 December 1999Director resigned (1 page)
12 November 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
30 April 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
1 April 1999Return made up to 08/03/99; full list of members (6 pages)
14 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
29 April 1998Return made up to 08/03/98; no change of members (4 pages)
19 March 1997Return made up to 08/03/97; no change of members (4 pages)
11 February 1997Full accounts made up to 31 August 1996 (1 page)
26 March 1996Return made up to 08/03/96; full list of members (6 pages)
7 July 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
15 May 1995Company name changed linkpride LIMITED\certificate issued on 16/05/95 (4 pages)
12 May 1995Registered office changed on 12/05/95 from: 181 queen victoria street london EC4V 4DD (1 page)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995Secretary resigned;new secretary appointed (2 pages)