Company NameMacclean (Com/Spec) Limited
Company StatusDissolved
Company Number00675601
CategoryPrivate Limited Company
Incorporation Date21 November 1960(63 years, 5 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameBridge House Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJudith Margaret Snape
NationalityBritish
StatusClosed
Appointed31 December 1991(31 years, 1 month after company formation)
Appointment Duration17 years, 9 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address10 Bollin Mews
Prestbury
Macclesfield
SK10 4DP
Director NameToby Brereton Snape
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(45 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 13 October 2009)
RoleValeting
Correspondence Address9 Bollin Grove
Prestbury
Macclesfield
SK10 4JJ
Director NameDavid Brereton Snape
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 29 March 2006)
RoleChartered Accountant
Correspondence Address10 Bollin Mews
Prestbury
Macclesfield
SK10 4DP
Director NameJudith Margaret Snape
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 29 March 2006)
RoleHousewife
Correspondence Address10 Bollin Mews
Prestbury
Macclesfield
SK10 4DP

Location

Registered Address9 Bollin Grove
Prestbury
Macclesfield
Cheshire
SK10 4JJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£36
Cash£74
Current Liabilities£4,520

Accounts

Latest Accounts5 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
23 December 2008Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
1 May 2007Return made up to 27/03/07; full list of members (6 pages)
15 March 2007Registered office changed on 15/03/07 from: 9 bollin grove prestbury macclesfield cheshire SK10 4JJ (1 page)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
27 October 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
7 June 2006Return made up to 27/03/06; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2006Director resigned (2 pages)
2 June 2006Director resigned (1 page)
11 April 2006Resolutions
  • RES13 ‐ Res approved 29/03/06
(1 page)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 April 2006Registered office changed on 10/04/06 from: silk house park green macclesfield cheshire SK11 7QW (1 page)
10 April 2006New director appointed (1 page)
25 July 2005Return made up to 27/03/05; full list of members (3 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
24 March 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
9 April 2003Return made up to 27/03/03; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
28 March 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
6 April 2001Return made up to 05/04/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 5 April 2000 (3 pages)
13 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (3 pages)
16 April 1999Return made up to 05/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1999Accounts for a small company made up to 5 April 1998 (3 pages)
1 June 1998Return made up to 05/04/98; full list of members (6 pages)
3 September 1997Accounts for a small company made up to 5 April 1997 (3 pages)
15 April 1997Return made up to 05/04/97; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 5 April 1996 (1 page)
14 April 1996Return made up to 05/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 October 1995Accounts for a small company made up to 5 April 1995 (7 pages)
12 April 1995Return made up to 05/04/95; full list of members (6 pages)