Company NameMac Online Limited
Company StatusDissolved
Company Number05538134
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)
Dissolution Date15 April 2010 (14 years ago)
Previous NameM - Link (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Robin Jeremy Charles Higham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 Fernwood
Marple Bridge
Stockport
Cheshire
SK6 5BE
Director NameMr Kevan Michael Keegan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address8 Chacombe Place
Beaconsfield
Buckinghamshire
HP9 2WS
Director NameMr John Lloyd
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2005(same day as company formation)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address35 Ffordd Ystrad
Wrexham
Clwyd
LL13 7QQ
Wales
Secretary NameMr Robin Jeremy Charles Higham
NationalityBritish
StatusClosed
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Fernwood
Marple Bridge
Stockport
Cheshire
SK6 5BE
Director NameMrs Sandra Kerry Saunders
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBod Awel
Star Crossing Road
Cilcain
Flintshire
CH7 5NW
Wales

Location

Registered AddressCenturion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£88,218
Cash£10,096
Current Liabilities£130,199

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2010Final Gazette dissolved following liquidation (1 page)
15 January 2010Liquidators statement of receipts and payments to 11 January 2010 (5 pages)
15 January 2010Return of final meeting in a creditors' voluntary winding up (6 pages)
15 January 2010Return of final meeting in a creditors' voluntary winding up (6 pages)
15 January 2010Liquidators' statement of receipts and payments to 11 January 2010 (5 pages)
29 December 2009Registered office address changed from 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page)
29 December 2009Registered office address changed from 6Th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page)
24 November 2009Liquidators statement of receipts and payments to 12 November 2009 (5 pages)
24 November 2009Liquidators' statement of receipts and payments to 12 November 2009 (5 pages)
20 November 2008Registered office changed on 20/11/2008 from c/o uhy hacker young st. Johns chambers love street, chester cheshire CH1 1QN (2 pages)
20 November 2008Registered office changed on 20/11/2008 from c/o uhy hacker young st. Johns chambers love street, chester cheshire CH1 1QN (2 pages)
20 November 2008Statement of affairs with form 4.19 (8 pages)
20 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-13
(1 page)
20 November 2008Appointment of a voluntary liquidator (1 page)
20 November 2008Appointment of a voluntary liquidator (1 page)
20 November 2008Statement of affairs with form 4.19 (8 pages)
20 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2008Return made up to 16/08/08; full list of members (4 pages)
1 October 2008Return made up to 16/08/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 September 2007Return made up to 16/08/07; full list of members (3 pages)
28 September 2007Return made up to 16/08/07; full list of members (3 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
11 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 October 2006Return made up to 16/08/06; full list of members (8 pages)
16 October 2006Return made up to 16/08/06; full list of members (8 pages)
7 April 2006Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
7 April 2006Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
1 December 2005Company name changed m - link (uk) LIMITED\certificate issued on 01/12/05 (2 pages)
1 December 2005Company name changed m - link (uk) LIMITED\certificate issued on 01/12/05 (2 pages)
26 August 2005Ad 16/08/05--------- £ si [email protected]=90 £ ic 1/91 (2 pages)
26 August 2005Ad 16/08/05--------- £ si [email protected]=90 £ ic 1/91 (2 pages)
16 August 2005Incorporation (12 pages)
16 August 2005Incorporation (12 pages)