Company NameMad Macs 4 Ltd.
DirectorAllison Wendy Roberts
Company StatusDissolved
Company Number02857702
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 7 months ago)
Previous NameA J Advertising & Marketing Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Allison Wendy Roberts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1993(same day as company formation)
RoleSecretary/Financial Executive
Correspondence Address3 Leamington Road
Macclesfield
Cheshire
SK10 3RF
Secretary NameJanice Chesworth
NationalityBritish
StatusCurrent
Appointed25 October 1994(1 year after company formation)
Appointment Duration29 years, 6 months
RoleSecretary
Correspondence Address10 Thistleton Close
Macclesfield
Cheshire
SK11 8BE
Director NameMr Adrian John Roberts
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleAdvertising Executive
Correspondence Address81 Bradwall Road
Sandbach
Cheshire
CW11 9AN
Secretary NameMrs Allison Wendy Roberts
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleSecretary/Financial Executive
Correspondence Address81 Bradwall Road
Sandbach
Cheshire
CW11 9AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 February 2000Dissolved (1 page)
10 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
10 November 1999Liquidators statement of receipts and payments (5 pages)
3 September 1999Liquidators statement of receipts and payments (5 pages)
1 September 1998Statement of affairs (7 pages)
1 September 1998Notice of Constitution of Liquidation Committee (2 pages)
1 September 1998Appointment of a voluntary liquidator (1 page)
1 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 1998Registered office changed on 17/08/98 from: 28 great king street macclesfield cheshire SK11 6PL (1 page)
17 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 February 1998£ nc 1000/1020 06/04/96 (1 page)
3 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1998Ad 06/04/96--------- £ si [email protected] (2 pages)
25 November 1997Return made up to 28/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
12 November 1996Registered office changed on 12/11/96 from: 23A church street macclesfield cheshire SK11 6AB (1 page)
6 October 1996Return made up to 28/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1995Accounting reference date extended from 30/09 to 31/03 (1 page)
22 September 1995Secretary's particulars changed (2 pages)
18 September 1995Return made up to 28/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)