Company NameMacpeople Digital Training Solutions Ltd
Company StatusDissolved
Company Number03424579
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKaren Lynne Davies
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1997(1 week, 1 day after company formation)
Appointment Duration4 years, 5 months (closed 26 February 2002)
RoleCompany Director
Correspondence Address47 Newbold Street
Elton
Bury
Lancashire
BL8 2RR
Secretary NameMark Clifford Tooby
NationalityBritish
StatusClosed
Appointed30 June 1998(10 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 26 February 2002)
RoleCompany Director
Correspondence Address151 Bury Old Road
Manchester
M7 4QX
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameMark Clifford Tooby
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(1 week, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 March 1998)
RoleCompany Director
Correspondence Address151 Bury Old Road
Manchester
M7 4QX
Secretary NameMark Clifford Tooby
NationalityBritish
StatusResigned
Appointed03 September 1997(1 week, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 March 1998)
RoleCompany Director
Correspondence Address151 Bury Old Road
Manchester
M7 4QX
Secretary NameSusan Bellwood
NationalityBritish
StatusResigned
Appointed17 March 1998(6 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressThorpe Cottage Rochdale Road
Triangle
Sowerby Bridge
West Yorkshire
HX6 3DJ

Location

Registered Address1st Floor Swan Buildings
Swan Street
Manchester
M4 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
14 September 2001Application for striking-off (1 page)
19 January 2001Return made up to 26/08/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
4 October 1999Return made up to 26/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 June 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
29 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1998Return made up to 26/08/98; full list of members (5 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998New secretary appointed (2 pages)
20 March 1998New secretary appointed (2 pages)
20 March 1998Secretary resigned;director resigned (1 page)
20 March 1998Registered office changed on 20/03/98 from: imex house 40 princess street manchester M1 6DE (1 page)
9 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997Registered office changed on 09/09/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997Ad 03/09/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Secretary resigned (1 page)
26 August 1997Incorporation (11 pages)