Company NameMac-10 Limited
Company StatusDissolved
Company Number04183835
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMichael Thomas Connaughton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(same day as company formation)
RoleTheatrical Agent
Correspondence Address3 Wallbrook Drive
Blackley
Manchester
Lancashire
M9 8PX
Director NameAndrew Michael Lloyd
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(same day as company formation)
RoleTheatrical Agent
Correspondence Address34 Fourlanes
Mottram
Hyde
Cheshire
SK14 6PP
Secretary NameMichael Thomas Connaughton
NationalityBritish
StatusClosed
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Wallbrook Drive
Blackley
Manchester
Lancashire
M9 8PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Barber & Co
19a Green Lane
Aston On Mersey Sale
Cheshire
M33 5PN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 September 2007Registered office changed on 07/09/07 from: c/o barber & co 622 liverpool road peel green manchester lancashire M30 7NA (1 page)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 March 2006Return made up to 21/03/06; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 April 2004Secretary's particulars changed;director's particulars changed (1 page)
16 March 2004Return made up to 21/03/04; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 March 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 April 2002Ad 15/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 April 2002Return made up to 21/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
(6 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001New secretary appointed (2 pages)
21 March 2001Incorporation (20 pages)