Company NameMaceland Properties Limited
Company StatusDissolved
Company Number03436556
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 7 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameGeorge Edward Dixon
NationalityBritish
StatusClosed
Appointed02 October 1997(1 week, 6 days after company formation)
Appointment Duration8 years, 3 months (closed 24 January 2006)
RoleCompany Director
Correspondence Address5 Naylor Road
Birkenhead
Merseyside
Director NameTheresa Dixon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 24 January 2006)
RoleCompany Director
Correspondence AddressHillside Farm
Boundary Road
Bidston
Wirral
CH43 9QZ
Wales
Director NameJohn George Dixon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(1 week, 6 days after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2002)
RoleProperty Developer
Correspondence AddressWindrush 12 Vyner Road South
Birkenhead
Merseyside
CH43 7PR
Wales
Director NameDavid Alston Bell
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(2 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 April 2000)
RoleRetired
Correspondence AddressFlat 1 Merida On Market
West Road
Prenton
Merseyside
CH43 9UH
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead Wirral
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£636
Current Liabilities£21,951

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
26 August 2005Application for striking-off (1 page)
18 October 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Declaration of satisfaction of mortgage/charge (1 page)
18 February 2004Declaration of satisfaction of mortgage/charge (1 page)
18 February 2004Declaration of satisfaction of mortgage/charge (1 page)
18 February 2004Declaration of satisfaction of mortgage/charge (1 page)
18 February 2004Declaration of satisfaction of mortgage/charge (1 page)
18 February 2004Declaration of satisfaction of mortgage/charge (1 page)
18 February 2004Declaration of satisfaction of mortgage/charge (1 page)
18 February 2004Declaration of satisfaction of mortgage/charge (1 page)
18 February 2004Declaration of satisfaction of mortgage/charge (1 page)
18 February 2004Declaration of satisfaction of mortgage/charge (1 page)
22 September 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
9 October 2002Return made up to 19/09/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
(6 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 July 2002Particulars of mortgage/charge (5 pages)
13 July 2002Particulars of mortgage/charge (5 pages)
13 July 2002Particulars of mortgage/charge (5 pages)
27 June 2002Particulars of mortgage/charge (7 pages)
24 September 2001Return made up to 19/09/01; full list of members (6 pages)
3 September 2001Particulars of mortgage/charge (3 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
14 November 2000Return made up to 19/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (4 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (4 pages)
16 April 2000Director resigned (1 page)
5 March 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
14 January 2000New director appointed (2 pages)
16 September 1999Return made up to 19/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1999Director's particulars changed (1 page)
13 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
5 October 1998Return made up to 19/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1998Registered office changed on 09/07/98 from: 1 abbots quay monks ferry birkenhead merseyside L41 5LH (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
8 October 1997Registered office changed on 08/10/97 from: 788-790 finchley road london NW11 7UR (1 page)
19 September 1997Incorporation (17 pages)