Company NameMACC Controls Limited
Company StatusDissolved
Company Number05965281
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 5 months ago)
Dissolution Date23 September 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJeffrey Alan Cooper
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Vale Road
Thrybergh
Rotherham
South Yorkshire
S65 4DG
Secretary NameMr Andrew Vincent Cain
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft 1 Birley Lane
Sheffield
S12 3BP
Director NameIan Andrew Moore
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Laycock Lane Laycock
Keighley
West Yorkshire
BD22 0PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Clarke Bell Chartered Accountants
Parsonage Chambers 3 The Parsonage
Manchester
Greater Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£15,676
Cash£5,405
Current Liabilities£59,113

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2010Final Gazette dissolved following liquidation (1 page)
23 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
26 March 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
26 March 2010Liquidators' statement of receipts and payments to 5 March 2010 (5 pages)
13 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2009Statement of affairs with form 4.19 (7 pages)
13 March 2009Appointment of a voluntary liquidator (1 page)
13 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-06
(1 page)
13 March 2009Statement of affairs with form 4.19 (7 pages)
13 March 2009Appointment of a voluntary liquidator (1 page)
23 February 2009Registered office changed on 23/02/2009 from unit 1 & 2 portland business park, richmond park road sheffield S13 8HS (1 page)
23 February 2009Registered office changed on 23/02/2009 from unit 1 & 2 portland business park, richmond park road sheffield S13 8HS (1 page)
27 November 2008Appointment Terminated Director ian moore (1 page)
27 November 2008Return made up to 12/10/08; full list of members (4 pages)
27 November 2008Return made up to 12/10/08; full list of members (4 pages)
27 November 2008Appointment terminated director ian moore (1 page)
31 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 April 2008Appointment terminated secretary andrew cain (1 page)
14 April 2008Appointment Terminated Secretary andrew cain (1 page)
25 October 2007Return made up to 12/10/07; full list of members (3 pages)
25 October 2007Return made up to 12/10/07; full list of members (3 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
9 January 2007Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2007Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2006New secretary appointed (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006Secretary resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006Director resigned (1 page)
12 October 2006Incorporation (16 pages)
12 October 2006Incorporation (16 pages)