Company NameMacclesfield Belts Limited
Company StatusDissolved
Company Number00513818
CategoryPrivate Limited Company
Incorporation Date1 December 1952(71 years, 5 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Gorton
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(38 years, 9 months after company formation)
Appointment Duration26 years, 4 months (closed 09 January 2018)
RoleSkirt Manufacturer
Country of ResidenceEngland
Correspondence Address1 Lark Hall Close
Macclesfield
Cheshire
SK10 1QW
Director NameMrs Lois Mary Gorton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(38 years, 9 months after company formation)
Appointment Duration26 years, 4 months (closed 09 January 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Lark Hall Close
Macclesfield
Cheshire
SK10 1QW
Director NameMr William John Gorton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(38 years, 9 months after company formation)
Appointment Duration26 years, 4 months (closed 09 January 2018)
RoleMill Manager
Country of ResidenceEngland
Correspondence Address10 Brampton Avenue
Macclesfield
Cheshire
SK10 3DY
Secretary NameMrs Lois Mary Gorton
NationalityBritish
StatusClosed
Appointed12 September 1991(38 years, 9 months after company formation)
Appointment Duration26 years, 4 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lark Hall Close
Macclesfield
Cheshire
SK10 1QW
Director NameMr Robert John Gorton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(38 years, 9 months after company formation)
Appointment Duration23 years, 5 months (resigned 17 February 2015)
RoleMill Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Tarn Mount
Macclesfield
Cheshire
SK11 7XX

Contact

Websitearthurelkin.co.uk
Email address[email protected]
Telephone01625 423502
Telephone regionMacclesfield

Location

Registered AddressProgress Mill
Parsonage Street
Macclesfield
Cheshire
SK11 7LY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

6k at £1Arthur Elkin (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,387

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

17 January 1963Delivered on: 19 June 1963
Persons entitled: District Bank LTD.

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Progress with, parsonage st. Macclesfield, chester.
Outstanding
26 December 1952Delivered on: 9 January 1953
Persons entitled: Cheshire Building Society

Classification: Legal charge
Secured details: £2000 and further advances.
Particulars: Factory situate in parsonage st, macclesfield, chester.
Outstanding

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
13 October 2017Application to strike the company off the register (3 pages)
12 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
12 September 2017Notification of Arthur Elkin Skirts and Pleaters Limited as a person with significant control on 31 March 2017 (1 page)
12 September 2017Cessation of Arthur Elkin Holidngs Limited as a person with significant control on 31 March 2017 (1 page)
8 August 2017Satisfaction of charge 1 in full (1 page)
8 August 2017Satisfaction of charge 2 in full (1 page)
1 June 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 September 2016Register inspection address has been changed from 25 Park Street Macclesfield Cheshire SK11 6SS England to 31 Great King Street Great King Street Macclesfield SK11 6PL (1 page)
22 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 6,000
(7 pages)
17 February 2015Termination of appointment of Robert John Gorton as a director on 17 February 2015 (1 page)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 6,000
(8 pages)
29 August 2014Amending 288C (1 page)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 6,000
(8 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 September 2008Return made up to 31/08/08; no change of members (8 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 September 2007Return made up to 31/08/07; no change of members (8 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 September 2006Return made up to 31/08/06; full list of members (8 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 September 2005Return made up to 31/08/05; full list of members (8 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 September 2004Return made up to 31/08/04; full list of members (8 pages)
6 September 2003Return made up to 31/08/03; full list of members (8 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 September 2002Return made up to 31/08/02; full list of members (8 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 September 2001Return made up to 31/08/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
31 October 2000Return made up to 31/08/00; full list of members (7 pages)
3 April 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
26 October 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
20 October 1998Return made up to 31/08/98; no change of members (4 pages)
31 July 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
8 October 1997Return made up to 31/08/97; no change of members (4 pages)
27 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
1 October 1996Return made up to 31/08/96; full list of members (6 pages)
28 August 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
28 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 September 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
25 September 1995Return made up to 31/08/95; no change of members (4 pages)