Company NameMacber Services Limited
Company StatusDissolved
Company Number05083664
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years ago)
Dissolution Date4 September 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Maria Dolores Bermudez
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySpanish
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Anns Square
Manchester
M2 7PW
Director NameMalcolm McLean MacDonald
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Anns Square
Manchester
M2 7PW
Secretary NameMs Maria Dolores Bermudez
NationalitySpanish
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Anns Square
Manchester
M2 7PW

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
10 May 2012Application to strike the company off the register (3 pages)
10 May 2012Application to strike the company off the register (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 4
(4 pages)
11 May 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 4
(4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2010Director's details changed for Malcolm Macdonald on 24 March 2010 (2 pages)
23 April 2010Director's details changed for Ms Maria Dolores Bermudez on 24 March 2010 (2 pages)
23 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Malcolm Macdonald on 24 March 2010 (2 pages)
23 April 2010Director's details changed for Ms Maria Dolores Bermudez on 24 March 2010 (2 pages)
23 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Ms Maria Dolores Bermudez on 24 March 2010 (1 page)
23 April 2010Secretary's details changed for Ms Maria Dolores Bermudez on 24 March 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 May 2009Return made up to 24/03/09; full list of members (4 pages)
1 May 2009Return made up to 24/03/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 May 2008Return made up to 24/03/08; no change of members (7 pages)
9 May 2008Return made up to 24/03/08; no change of members (7 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 July 2007Return made up to 24/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2007Return made up to 24/03/07; no change of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 June 2006Return made up to 24/03/06; full list of members (7 pages)
2 June 2006Return made up to 24/03/06; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 October 2005Ad 06/04/05--------- £ si 2@2=4 £ ic 2/6 (2 pages)
24 October 2005Ad 06/04/05--------- £ si 2@2=4 £ ic 2/6 (2 pages)
24 August 2005Registered office changed on 24/08/05 from: lawrence buildings 2 mount street manchester M2 5WQ (1 page)
24 August 2005Registered office changed on 24/08/05 from: lawrence buildings 2 mount street manchester M2 5WQ (1 page)
8 July 2005Return made up to 24/03/05; full list of members (7 pages)
8 July 2005Return made up to 24/03/05; full list of members (7 pages)
20 May 2005Registered office changed on 20/05/05 from: 16 kent road west victoria park manchester M14 5RF (1 page)
20 May 2005Registered office changed on 20/05/05 from: 16 kent road west victoria park manchester M14 5RF (1 page)
24 March 2004Incorporation (12 pages)
24 March 2004Incorporation (12 pages)