Company NameMACK Consulting Limited
Company StatusDissolved
Company Number04129975
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 4 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gregory Paul Mackintosh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address11 Egerton Road
Hale
Cheshire
WA15 8EE
Secretary NameMrs Louise Carolyn Mackintosh
NationalityBritish
StatusClosed
Appointed22 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Egerton Road
Hale
Cheshire
WA15 8EE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Egerton Road
Hale
Cheshire
WA15 8EE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
21 September 2006Application for striking-off (1 page)
16 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 May 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
29 December 2005Return made up to 22/12/05; full list of members (2 pages)
6 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 December 2004Return made up to 22/12/04; full list of members (6 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 February 2004Ad 31/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 December 2003Return made up to 22/12/03; full list of members (6 pages)
3 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
21 January 2003Return made up to 22/12/02; full list of members (6 pages)
18 January 2002Return made up to 22/12/01; full list of members (6 pages)
18 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 March 2001New secretary appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Registered office changed on 22/01/01 from: 2ND floor 100 wellington street leeds west yorkshire LS1 4LT (1 page)
22 December 2000Incorporation (18 pages)