Company NameMac Travel Limited
Company StatusDissolved
Company Number09073995
CategoryPrivate Limited Company
Incorporation Date6 June 2014(9 years, 10 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)
Previous NameCamara Mac Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Iain Fraser Campbell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Chorley New Road
Bolton
BL1 4QZ
Director NameMr Robert David Newman
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, The Chancery 58 Spring Gardens
Manchester
M2 1EW

Location

Registered Address171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

50 at £1Iain Fraser Campbell
50.00%
Ordinary
50 at £1Robert David Newman
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2015Registered office address changed from 105 Markland Hill Bolton Lancashire BL1 5EQ to C/O Fc Corporate Finance Limited 171 Chorley New Road Bolton BL1 4QZ on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 105 Markland Hill Bolton Lancashire BL1 5EQ to C/O Fc Corporate Finance Limited 171 Chorley New Road Bolton BL1 4QZ on 22 July 2015 (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015Application to strike the company off the register (3 pages)
9 June 2015Application to strike the company off the register (3 pages)
9 June 2015Director's details changed for Mr Iain Fraser Campbell on 1 March 2015 (2 pages)
9 June 2015Director's details changed for Mr Iain Fraser Campbell on 1 March 2015 (2 pages)
9 June 2015Director's details changed for Mr Iain Fraser Campbell on 1 March 2015 (2 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
17 May 2015Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS England to 105 Markland Hill Bolton Lancashire BL1 5EQ on 17 May 2015 (2 pages)
17 May 2015Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS England to 105 Markland Hill Bolton Lancashire BL1 5EQ on 17 May 2015 (2 pages)
1 October 2014Termination of appointment of Robert David Newman as a director on 1 September 2014 (1 page)
1 October 2014Termination of appointment of Robert David Newman as a director on 1 September 2014 (1 page)
1 October 2014Termination of appointment of Robert David Newman as a director on 1 September 2014 (1 page)
20 August 2014Registered office address changed from 4Th Floor, the Chancery 58 Spring Gardens Manchester M2 1EW United Kingdom to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 20 August 2014 (1 page)
20 August 2014Registered office address changed from 4Th Floor, the Chancery 58 Spring Gardens Manchester M2 1EW United Kingdom to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 20 August 2014 (1 page)
17 July 2014Company name changed camara mac LIMITED\certificate issued on 17/07/14 (3 pages)
17 July 2014Company name changed camara mac LIMITED\certificate issued on 17/07/14 (3 pages)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 100
(27 pages)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 100
(27 pages)