Company NameI.A. & M. Macpheat Limited
Company StatusDissolved
Company Number02398692
CategoryPrivate Limited Company
Incorporation Date27 June 1989(34 years, 10 months ago)
Dissolution Date15 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Marjorie Macpheat
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(2 years after company formation)
Appointment Duration17 years, 1 month (closed 15 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Hedgerows Road
Ulnes Walton
Leyland
Lancashire
PR26 7JR
Secretary NameEdna Riding
NationalityBritish
StatusClosed
Appointed14 March 2001(11 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 15 August 2008)
RoleCompany Director
Correspondence Address57 Canberra Road
Leyland
Preston
Lancashire
PR25 3ET
Director NameMr Ian Anderson Macpheat
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 23 December 2000)
RoleCompany Director
Correspondence AddressJepps Cottage
Stocks Lane Heskin
Chorley
Lancs
PR7 5LT
Secretary NameMrs Marjorie Macpheat
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration9 years, 8 months (resigned 14 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Hedgerows Road
Ulnes Walton
Leyland
Lancashire
PR26 7JR

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,784
Cash£92
Current Liabilities£58,670

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2007Statement of affairs (6 pages)
2 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2007Appointment of a voluntary liquidator (1 page)
9 May 2007Registered office changed on 09/05/07 from: unit 9 the centre rawtenstall lancashire BB4 7QF (1 page)
24 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2006Return made up to 27/06/06; full list of members (2 pages)
29 August 2006Secretary resigned (1 page)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 July 2005Return made up to 27/06/05; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 July 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
(8 pages)
15 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 July 2003Return made up to 27/06/03; full list of members (8 pages)
21 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 August 2001Registered office changed on 16/08/01 from: jepps cottage stocks lane heskin, nr. Chorley lancs PR7 5LT (1 page)
12 July 2001Return made up to 27/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2001Full accounts made up to 30 September 2000 (12 pages)
21 March 2001Director resigned (1 page)
21 March 2001New secretary appointed (2 pages)
5 July 2000Return made up to 27/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2000Full accounts made up to 30 September 1999 (14 pages)
26 July 1999Return made up to 27/06/99; full list of members (6 pages)
25 April 1999Full accounts made up to 30 September 1998 (10 pages)
28 September 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Return made up to 27/06/98; full list of members (6 pages)
20 May 1998Full accounts made up to 30 September 1997 (10 pages)
25 June 1997Full accounts made up to 30 September 1996 (10 pages)
23 June 1997Return made up to 27/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 June 1996Return made up to 27/06/96; no change of members (4 pages)
23 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
29 June 1995Return made up to 27/06/95; full list of members (6 pages)
27 March 1995Accounts for a small company made up to 30 September 1994 (9 pages)
20 October 1989Particulars of mortgage/charge (3 pages)