Company NameMacgregor Victoria Limited
Company StatusDissolved
Company Number05097471
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Roger Justin Forsyth
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Stilton
Peterborough
Cambridgeshire
PE7 3RA
Director NameBrian Anthony Willoughby
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Mackworth Drive
Finedon
Wellingborough
Northamptonshire
NN9 5NL
Secretary NameBrian Anthony Willoughby
NationalityBritish
StatusClosed
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Mackworth Drive
Finedon
Wellingborough
Northamptonshire
NN9 5NL
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2005
Net Worth-£41,935
Current Liabilities£17,736

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2009Liquidators' statement of receipts and payments to 13 June 2009 (5 pages)
22 July 2009Liquidators statement of receipts and payments to 13 June 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton lancs BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
28 December 2008Liquidators statement of receipts and payments to 13 December 2008 (5 pages)
28 December 2008Liquidators' statement of receipts and payments to 13 December 2008 (5 pages)
17 November 2008Court order insolvency:replacement of liquidator (6 pages)
6 November 2008Insolvency:secretary o state's certificate of release of liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
9 July 2008Liquidators statement of receipts and payments to 13 June 2008 (5 pages)
9 July 2008Liquidators' statement of receipts and payments to 13 December 2008 (5 pages)
9 July 2008Liquidators statement of receipts and payments to 13 December 2008 (5 pages)
9 July 2008Liquidators' statement of receipts and payments to 13 June 2008 (5 pages)
18 January 2008Liquidators' statement of receipts and payments (5 pages)
18 January 2008Liquidators statement of receipts and payments (5 pages)
21 June 2007Liquidators' statement of receipts and payments (5 pages)
21 June 2007Liquidators statement of receipts and payments (5 pages)
28 March 2007C/O - replacement of liquidator (3 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
20 December 2006S/S release of liquidator (1 page)
4 July 2006Registered office changed on 04/07/06 from: 1 church walk high street st neots cambridgeshire PE19 1JA (1 page)
21 June 2006Statement of affairs (6 pages)
21 June 2006Appointment of a voluntary liquidator (1 page)
21 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 April 2005Return made up to 07/04/05; full list of members (7 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New secretary appointed;new director appointed (2 pages)
7 April 2004Incorporation (16 pages)