Company NameMacarthur James Ltd
Company StatusDissolved
Company Number04347345
CategoryPrivate Limited Company
Incorporation Date4 January 2002(22 years, 3 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRizla Rehan Aziz
Date of BirthMay 1975 (Born 49 years ago)
NationalityPakistani
StatusClosed
Appointed01 February 2002(4 weeks after company formation)
Appointment Duration14 years, 5 months (closed 28 June 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressScot Meadow Farm
Off Plodder Lane
Bolton
Lancashire
BL4 0LQ
Secretary NameMozammil Aziz
NationalityPakistani
StatusClosed
Appointed01 February 2002(4 weeks after company formation)
Appointment Duration14 years, 5 months (closed 28 June 2016)
RoleCompany Director
Correspondence AddressBarnett House
53 Fountain Street
Manchester
M2 2AN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitemacarthur-james.com
Email address[email protected]

Location

Registered AddressLancaster House
70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mrs Rizla Rehan Aziz
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
27 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 April 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Rizla Rehan Aziz on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 April 2009Return made up to 04/01/09; full list of members (3 pages)
17 November 2008Return made up to 04/01/08; full list of members (3 pages)
11 November 2008Registered office changed on 11/11/2008 from scot meadow farm off plodder lane farnworth bolton BL4 0LQ (1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 March 2007Return made up to 04/01/07; full list of members (5 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 April 2006Return made up to 04/01/06; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 March 2005Return made up to 04/01/05; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 September 2004Return made up to 04/01/04; full list of members (6 pages)
3 December 2003Registered office changed on 03/12/03 from: barnet house, c/o abbey 53 fountain st manchester M2 2AN (1 page)
24 November 2003Director's particulars changed (1 page)
24 November 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
24 November 2003Return made up to 04/01/03; full list of members (6 pages)
24 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 November 2003Restoration by order of the court (3 pages)
21 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2003First Gazette notice for compulsory strike-off (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Registered office changed on 22/01/02 from: 39A leicester road salford M7 4AS (1 page)
4 January 2002Incorporation (11 pages)