Company NameMacclesfield Majestic Picture House Limited(The)
Company StatusDissolved
Company Number00182301
CategoryPrivate Limited Company
Incorporation Date6 June 1922(101 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Ann Collier Barton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(69 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence AddressTollgate Bluebell Lane
Macclesfield
Cheshire
SK10 2JL
Director NameMr Peter William Higginbotham
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(69 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleManager
Correspondence Address42 Park Mount Drive
Macclesfield
Cheshire
SK11 8NT
Director NameMrs Margaret Mary Jones
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(69 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleHousewife
Correspondence Address27 Penningtons Lane
Gawsworth
Macclesfield
Cheshire
SK11 7US
Secretary NameMr Peter William Higginbotham
NationalityBritish
StatusCurrent
Appointed02 November 1991(69 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address42 Park Mount Drive
Macclesfield
Cheshire
SK11 8NT

Location

Registered Address59-63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth£160,587
Cash£131,542
Current Liabilities£4,174

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 July 2002Dissolved (1 page)
4 April 2002Liquidators statement of receipts and payments (5 pages)
4 April 2002Return of final meeting in a members' voluntary winding up (3 pages)
4 October 2001Liquidators statement of receipts and payments (5 pages)
1 May 2001Liquidators statement of receipts and payments (5 pages)
11 April 2000Registered office changed on 11/04/00 from: 95 mill street macclesfield cheshire SK11 6NN (1 page)
7 April 2000Appointment of a voluntary liquidator (1 page)
7 April 2000Res re specie (1 page)
7 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 April 2000Declaration of solvency (3 pages)
7 March 2000Full accounts made up to 30 June 1999 (10 pages)
24 November 1999Return made up to 02/11/99; full list of members (15 pages)
6 November 1998Return made up to 02/11/98; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
11 November 1997Return made up to 02/11/97; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
14 November 1996Return made up to 02/11/96; full list of members (8 pages)
17 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)