Company NameMakinson Associates Limited
Company StatusDissolved
Company Number04383777
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Robert Makinson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address12 Darvel Avenue
Garswood
Wigan
Lancashire
WN4 0UA
Secretary NameLinda Margaret Makinson
NationalityBritish
StatusClosed
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Darvel Avenue
Garswood
Wigan
Lancashire
WN4 0UA
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill Longridge
Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressBtc House Chapel Hill
Longridge
Preston
Lancashire
PR3 3JY

Location

Registered AddressLevine House 233 Wigan Road
Ashton-In-Makerfield
Wigan
Lancashire
WN4 9SR
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1David Robert Makinson
50.00%
Ordinary
1 at £1Linda Margaret Makinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,515
Cash£10
Current Liabilities£9,471

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Application to strike the company off the register (3 pages)
6 June 2013Application to strike the company off the register (3 pages)
24 April 2013Registered office address changed from 183 Downall Green Road Ashton in Makerfield Wigan Lancashire WN4 0DW on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 183 Downall Green Road Ashton in Makerfield Wigan Lancashire WN4 0DW on 24 April 2013 (1 page)
18 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 2
(4 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 2
(4 pages)
20 April 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 April 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
23 March 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for David Robert Makinson on 27 February 2010 (2 pages)
2 March 2010Director's details changed for David Robert Makinson on 27 February 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
20 April 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
20 April 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
14 April 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
28 February 2008Return made up to 28/02/08; full list of members (3 pages)
28 February 2008Return made up to 28/02/08; full list of members (3 pages)
2 April 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
2 April 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
11 April 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
11 April 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
6 May 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
6 May 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
10 March 2005Return made up to 28/02/05; full list of members (6 pages)
10 March 2005Return made up to 28/02/05; full list of members (6 pages)
14 May 2004Return made up to 28/02/04; full list of members (6 pages)
14 May 2004Return made up to 28/02/04; full list of members (6 pages)
8 April 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
8 April 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
21 March 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 March 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
19 March 2003Return made up to 28/02/03; full list of members (6 pages)
19 March 2003Return made up to 28/02/03; full list of members (6 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Ad 28/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 March 2002Registered office changed on 26/03/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Ad 28/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 March 2002Registered office changed on 26/03/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Director resigned (1 page)
28 February 2002Incorporation (15 pages)
28 February 2002Incorporation (15 pages)