Company NameW.M.A.C. Limited
Company StatusDissolved
Company Number03294372
CategoryPrivate Limited Company
Incorporation Date18 December 1996(27 years, 4 months ago)
Dissolution Date1 June 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMartin Denis Hanley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2006(9 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 01 June 2012)
RoleConsultant
Correspondence Address160c Broad Lane
Bloxwich
Walsall
West Midlands
WS3 2TQ
Secretary NameLydia Belinda Page
NationalityBritish
StatusClosed
Appointed05 April 2007(10 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 01 June 2012)
RoleCompany Director
Correspondence AddressThe Orchards Lyne Hill Lane
Penkridge
Staffordshire
ST19 5NT
Director NameWayne Andrew Smith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address272 Field Road
Bloxwich
Walsall
West Midlands
WS3 3ND
Secretary NameMartin Denis Hanley
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address160c Broad Lane
Bloxwich
Walsall
West Midlands
WS3 2TQ
Director NameMr Glenn Darren Woods
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 December 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Longbow Close
Stretton
Burton On Trent
Staffordshire
DE13 0XY
Secretary NameKaren Jane Rowley
NationalityBritish
StatusResigned
Appointed19 December 2001(5 years after company formation)
Appointment Duration6 years, 3 months (resigned 05 April 2008)
RoleCompany Director
Correspondence Address29 Dingley Road
Wednesbury
West Midlands
WS10 9PU
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryPartial Exemption
Accounts Year End30 April

Filing History

1 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2012Final Gazette dissolved following liquidation (1 page)
1 June 2012Final Gazette dissolved following liquidation (1 page)
1 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
3 January 2012Liquidators statement of receipts and payments to 27 November 2011 (5 pages)
3 January 2012Liquidators' statement of receipts and payments to 27 November 2011 (5 pages)
3 January 2012Liquidators' statement of receipts and payments to 27 November 2011 (5 pages)
8 November 2011Notice of ceasing to act as receiver or manager (2 pages)
8 November 2011Receiver's abstract of receipts and payments to 3 November 2011 (3 pages)
8 November 2011Notice of ceasing to act as receiver or manager (2 pages)
8 November 2011Receiver's abstract of receipts and payments to 3 November 2011 (3 pages)
8 November 2011Receiver's abstract of receipts and payments to 3 November 2011 (3 pages)
15 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
15 June 2011Liquidators statement of receipts and payments to 27 May 2011 (5 pages)
9 December 2010Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
9 December 2010Liquidators statement of receipts and payments to 27 November 2010 (5 pages)
9 December 2010Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
9 November 2010Notice of appointment of receiver or manager (3 pages)
9 November 2010Notice of appointment of receiver or manager (3 pages)
15 June 2010Liquidators statement of receipts and payments to 27 May 2010 (5 pages)
15 June 2010Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
15 June 2010Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
9 June 2009Appointment of a voluntary liquidator (1 page)
9 June 2009Statement of affairs with form 4.19 (6 pages)
9 June 2009Appointment of a voluntary liquidator (1 page)
9 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-28
(1 page)
9 June 2009Statement of affairs with form 4.19 (6 pages)
9 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2009Registered office changed on 19/05/2009 from darlaston central trading estate unit 14 darlaston west midlands WS10 8XB (1 page)
19 May 2009Registered office changed on 19/05/2009 from darlaston central trading estate unit 14 darlaston west midlands WS10 8XB (1 page)
29 December 2008Partial exemption accounts made up to 30 April 2007 (6 pages)
29 December 2008Partial exemption accounts made up to 30 April 2007 (6 pages)
9 May 2008Appointment terminated secretary karen rowley (1 page)
9 May 2008Secretary appointed lydia belinda page (2 pages)
9 May 2008Appointment Terminated Secretary karen rowley (1 page)
9 May 2008Secretary appointed lydia belinda page (2 pages)
5 May 2008Return made up to 18/12/07; full list of members (3 pages)
5 May 2008Return made up to 18/12/07; full list of members (3 pages)
31 August 2007Accounts for a small company made up to 30 April 2006 (7 pages)
31 August 2007Accounts for a small company made up to 30 April 2006 (7 pages)
23 May 2007Return made up to 18/12/06; full list of members (2 pages)
23 May 2007Return made up to 18/12/06; full list of members (2 pages)
7 September 2006Accounts for a small company made up to 30 April 2005 (7 pages)
7 September 2006Accounts for a small company made up to 30 April 2005 (7 pages)
16 June 2006Accounts for a small company made up to 30 April 2004 (7 pages)
16 June 2006Accounts for a small company made up to 30 April 2004 (7 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
2 June 2006Return made up to 18/12/05; full list of members (2 pages)
2 June 2006Return made up to 18/12/05; full list of members (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
21 February 2005Return made up to 18/12/04; full list of members (6 pages)
21 February 2005Return made up to 18/12/04; full list of members (6 pages)
5 January 2005Accounts for a small company made up to 30 April 2003 (7 pages)
5 January 2005Accounts for a small company made up to 30 April 2003 (7 pages)
27 February 2004Director's particulars changed (1 page)
27 February 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2004Director's particulars changed (1 page)
27 February 2004Secretary's particulars changed (1 page)
27 February 2004Secretary's particulars changed (1 page)
27 February 2004Return made up to 18/12/03; full list of members (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
26 January 2003Return made up to 18/12/02; full list of members (6 pages)
26 January 2003Return made up to 18/12/02; full list of members (6 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
22 February 2002Return made up to 18/12/01; full list of members (6 pages)
22 February 2002Return made up to 18/12/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
31 January 2001Return made up to 18/12/00; full list of members (6 pages)
31 January 2001Return made up to 18/12/00; full list of members (6 pages)
16 May 2000Amended accounts made up to 30 April 1999 (1 page)
16 May 2000Amended accounts made up to 30 April 1999 (1 page)
27 April 2000Accounts for a small company made up to 30 April 1999 (8 pages)
27 April 2000Accounts for a small company made up to 30 April 1999 (8 pages)
8 February 2000Return made up to 18/12/99; full list of members (6 pages)
8 February 2000Return made up to 18/12/99; full list of members (6 pages)
13 April 1999Accounts for a small company made up to 30 April 1998 (9 pages)
13 April 1999Accounts for a small company made up to 30 April 1998 (9 pages)
12 February 1999Secretary's particulars changed (1 page)
12 February 1999Secretary's particulars changed (1 page)
5 February 1999Return made up to 18/12/98; no change of members (4 pages)
5 February 1999Return made up to 18/12/98; no change of members (4 pages)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
8 January 1998Return made up to 18/12/97; full list of members (6 pages)
8 January 1998Return made up to 18/12/97; full list of members (6 pages)
1 July 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
1 July 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
24 February 1997New secretary appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Registered office changed on 24/02/97 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997Registered office changed on 24/02/97 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page)
24 February 1997Secretary resigned (1 page)
24 February 1997New secretary appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
18 December 1996Incorporation (14 pages)