Company NameSchool Macs Ltd
Company StatusDissolved
Company Number03371920
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Secretary NameNaomi Ether Hanson
NationalityBritish
StatusClosed
Appointed16 May 1997(same day as company formation)
RoleSecretary
Correspondence Address30 Tewkesbury Drive
Prestwich
Manchester
M25 0HG
Secretary NameMr Barry Borr
NationalityBritish
StatusClosed
Appointed01 September 2000(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sedgley Avenue
Prestwich
Manchester
M25 0LS
Director NameMr Barry Borr
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Sedgley Avenue
Prestwich
Manchester
M25 0LS
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleAccountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameBazwell Ltd (Corporation)
StatusResigned
Appointed17 May 1999(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2000)
Correspondence Address26 Kings Road
Prestwich
Manchester
M25 0LE

Location

Registered Address8 Sedgley Avenue
Prestwich
Manchester
Lancashire
M25 0LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,743
Cash£2,750
Current Liabilities£12,045

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

4 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
6 November 2001Compulsory strike-off action has been discontinued (1 page)
5 November 2001New secretary appointed (2 pages)
5 November 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 05/11/01
(6 pages)
7 August 2001First Gazette notice for compulsory strike-off (1 page)
30 January 2001Strike-off action suspended (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
19 November 1999Accounts for a small company made up to 31 May 1998 (2 pages)
11 November 1999Registered office changed on 11/11/99 from: miller house 20 lord street manchester M4 2FB (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Return made up to 16/05/99; no change of members (4 pages)
7 June 1999New director appointed (2 pages)
26 July 1998Return made up to 16/05/98; full list of members (6 pages)
23 May 1997Ad 16/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 1997Registered office changed on 23/05/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
23 May 1997New secretary appointed (2 pages)
23 May 1997New director appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Director resigned (1 page)
16 May 1997Incorporation (10 pages)