Company NameABC Tree Services Ltd
Company StatusDissolved
Company Number03317249
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)
Previous NameMactay Six Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Christine Elaine Wilson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(2 months, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 24 August 2004)
RoleCompany Accountant
Correspondence Address2 Cadbury Cottages
Hodnet
Market Drayton
Shropshire
TF9 3QJ
Secretary NameMr Percy Dodd
NationalityBritish
StatusClosed
Appointed23 April 1997(2 months, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address24 Edgeley Road
Whitchurch
Salop
SY13 1ES
Wales
Director NameIan Stephen McCall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleAccountant
Correspondence Address83 Basford Bridge Lane
Cheddleton
Leek
Staffordshire
ST13 7EQ
Secretary NameSusan Anne McCall
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address83 Basford Bridge Lane
Cheddleton
Leek
Staffordshire
ST13 7EQ

Location

Registered Address31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,311
Current Liabilities£8,311

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
31 March 2004Application for striking-off (1 page)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 May 2003Return made up to 12/02/03; full list of members (6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 February 2002Return made up to 12/02/02; full list of members (6 pages)
15 March 2001Return made up to 12/02/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
17 March 2000Return made up to 12/02/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
30 March 1999Return made up to 12/02/99; full list of members (5 pages)
10 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
27 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 October 1997New secretary appointed (2 pages)
14 October 1997Company name changed mactay six LTD\certificate issued on 15/10/97 (3 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
12 February 1997Incorporation (27 pages)