Company NameMacclesfield Majestic Picture House Limited(The)
Company StatusDissolved
Company Number00182301
CategoryPrivate Limited Company
Incorporation Date6 June 1922(101 years, 7 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 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(69 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Correspondence AddressTollgate Bluebell Lane
Macclesfield
Cheshire
SK10 2JL
Director NameMr Peter William Higginbotham
Date of BirthApril 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(69 years, 5 months after company formation)
Appointment Duration32 years, 1 month
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, 1 month
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, 1 month
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, 5 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)