Company NameMacmillan Property Services Limited
Company StatusDissolved
Company Number03088408
CategoryPrivate Limited Company
Incorporation Date7 August 1995(28 years, 8 months ago)
Dissolution Date16 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Duncan Macmillan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1995(1 day after company formation)
Appointment Duration20 years, 4 months (closed 16 December 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House
Arley
Northwich
Cheshire
CW9 6LZ
Secretary NameHilary Brown
NationalityBritish
StatusClosed
Appointed15 October 1999(4 years, 2 months after company formation)
Appointment Duration16 years, 2 months (closed 16 December 2015)
RoleAir Stewardess
Correspondence AddressThe Barn
Bishop Kinkell
Muir Of Ord
Ross Shire
IV6 7RG
Scotland
Director NameFrank McCabe
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressFleets Farm Alderley Road
Prestbury
Cheshire
SK10 4RH
Secretary NameSandra McCabe
NationalityBritish
StatusResigned
Appointed08 August 1995(1 day after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 June 1996)
RoleCompany Director
Correspondence AddressFleets Farm
Alderley Road
Prestbury
Cheshire
SK10 4RH
Secretary NameBryan Macmillan
NationalityBritish
StatusResigned
Appointed02 June 1996(10 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 1999)
RoleCommercial Diver
Correspondence Address39 Belgarmans Lane
Knutsford
Cheshire
WA16 9BA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.macmillans.co.uk

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

1 at £1Duncan Macmillan
100.00%
Ordinary

Financials

Year2014
Net Worth£2,409
Current Liabilities£450,708

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2015Final Gazette dissolved following liquidation (1 page)
16 September 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
15 December 2014Liquidators statement of receipts and payments to 25 October 2014 (10 pages)
15 December 2014Liquidators' statement of receipts and payments to 25 October 2014 (10 pages)
17 December 2013Liquidators' statement of receipts and payments to 25 October 2013 (7 pages)
17 December 2013Liquidators statement of receipts and payments to 25 October 2013 (7 pages)
3 September 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 January 2013Liquidators statement of receipts and payments to 25 October 2012 (7 pages)
4 January 2013Liquidators' statement of receipts and payments to 25 October 2012 (7 pages)
14 December 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 November 2011Appointment of a voluntary liquidator (1 page)
2 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2011Statement of affairs with form 4.19 (7 pages)
13 October 2011Registered office address changed from Craven Dalton Tarporley Business Centre Nantwich Road, Tarporley Cheshire CW6 9UT on 13 October 2011 (1 page)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 1
(4 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 1
(4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2009 (8 pages)
2 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Duncan Macmillan on 7 August 2010 (2 pages)
1 September 2010Director's details changed for Duncan Macmillan on 7 August 2010 (2 pages)
15 September 2009Return made up to 07/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 September 2008Return made up to 07/08/08; full list of members (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 August 2007Return made up to 07/08/07; full list of members (2 pages)
15 August 2007Registered office changed on 15/08/07 from: craven dalton accountants tarporley business centre nantwich road tarporley cheshire CW6 9UT (1 page)
15 August 2007Director's particulars changed (1 page)
6 December 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
31 October 2006Registered office changed on 31/10/06 from: enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page)
29 August 2006Return made up to 07/08/06; full list of members (2 pages)
29 August 2006Director's particulars changed (1 page)
5 June 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 January 2006Particulars of mortgage/charge (6 pages)
14 November 2005Return made up to 07/08/05; full list of members (6 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
5 October 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 September 2004Return made up to 07/08/04; full list of members (6 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Secretary's particulars changed (1 page)
2 October 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 August 2003Return made up to 07/08/03; full list of members (6 pages)
20 June 2003Registered office changed on 20/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
8 June 2003Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
2 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 November 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2001Total exemption full accounts made up to 31 August 1999 (12 pages)
7 August 2001Total exemption full accounts made up to 31 August 2000 (12 pages)
6 December 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 06/12/00
(6 pages)
6 December 2000New secretary appointed (2 pages)
12 August 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1999Full accounts made up to 31 August 1998 (12 pages)
17 August 1998Return made up to 07/08/98; no change of members (4 pages)
22 December 1997Full accounts made up to 31 August 1997 (11 pages)
7 October 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 September 1997Full accounts made up to 31 August 1996 (8 pages)
24 October 1996Return made up to 07/08/96; full list of members (6 pages)
25 June 1996New secretary appointed (2 pages)
5 June 1996Secretary resigned (1 page)
5 June 1996Director resigned (1 page)
11 August 1995Registered office changed on 11/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
11 August 1995New director appointed (2 pages)
11 August 1995Secretary resigned;new secretary appointed (2 pages)
11 August 1995Director resigned;new director appointed (2 pages)
7 August 1995Incorporation (10 pages)