Company NameMcCormick Distribution Ltd
Company StatusDissolved
Company Number03474947
CategoryPrivate Limited Company
Incorporation Date2 December 1997(26 years, 4 months ago)
Dissolution Date30 May 2006 (17 years, 11 months ago)
Previous NameMactay Fourteen Ltd

Business Activity

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

Directors

Director NameAlexander McCormick
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(2 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 30 May 2006)
RoleCompany Director
Correspondence Address48 Badger Road
Macclesfield
Cheshire
SK10 2EP
Director NameHoward Ian McCormick
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(2 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 30 May 2006)
RoleCo Director
Correspondence AddressThe Laurels
Twenlow Close
Twenlow Green
Cheshire
CW4 8EX
Secretary NameHoward Ian McCormick
NationalityBritish
StatusClosed
Appointed26 February 1998(2 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 30 May 2006)
RoleCo Director
Correspondence AddressThe Laurels
Twenlow Close
Twenlow Green
Cheshire
CW4 8EX
Director NameMrs Ruth Caroline Rooney
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address1 Holly Road
Off Oxford Road
Macclesfield
Cheshire
SK11 8JA
Secretary NameAmanda Jane Taylor
NationalityBritish
StatusResigned
Appointed02 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF

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£459,329
Cash£277,455
Current Liabilities£96,247

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2006First Gazette notice for compulsory strike-off (1 page)
9 August 2005Strike-off action suspended (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
1 September 2004Return made up to 02/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
17 May 2003Return made up to 02/12/02; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
4 February 2003Ad 21/12/01--------- £ si 32@1=32 £ ic 3/35 (2 pages)
4 February 2003Ad 21/12/01--------- £ si 66@1=66 £ ic 35/101 (2 pages)
30 September 2002Secretary's particulars changed;director's particulars changed (1 page)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
28 November 2001Return made up to 02/12/01; full list of members (6 pages)
26 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 2001£ nc 1000/3000 15/01/01 (2 pages)
13 February 2001Ad 15/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 December 2000Return made up to 02/12/00; full list of members (6 pages)
20 December 1999Return made up to 02/12/99; full list of members (6 pages)
5 October 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
5 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 December 1998Return made up to 02/12/98; full list of members (6 pages)
9 July 1998Secretary's particulars changed;director's particulars changed (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New secretary appointed;new director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Secretary resigned (1 page)
18 March 1998Company name changed mactay fourteen LTD\certificate issued on 19/03/98 (2 pages)
2 December 1997Incorporation (28 pages)