Company NameMacefleet Properties Limited
Company StatusDissolved
Company Number03479750
CategoryPrivate Limited Company
Incorporation Date12 December 1997(26 years, 4 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael John Reidy Tuohy
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 31 July 2001)
RoleInsurance
Correspondence Address20 Morden Road
Blackheath
London
SE3 0AA
Secretary NameKatharine Elizabeth Alison Guindi
NationalityBritish
StatusClosed
Appointed04 February 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address3 Boyne Road
London
SE13 5AL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Rowe & Cohen
Quay House
Quay Street
Manchester
M3 3JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End11 June

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (7 pages)
7 September 1999Compulsory strike-off action has been discontinued (1 page)
2 September 1999Return made up to 12/12/98; full list of members
  • 363(287) ‐ Registered office changed on 02/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
2 May 1998Particulars of mortgage/charge (8 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Secretary resigned (1 page)
10 February 1998Registered office changed on 10/02/98 from: 6-8 underwood street london N1 7JQ (1 page)
12 December 1997Incorporation (20 pages)