Company NameMACS Insulations Limited
DirectorsSharon McKee and Thomas Lee McKee
Company StatusDissolved
Company Number03517208
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameSharon McKee
NationalityBritish
StatusCurrent
Appointed25 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address183 Pilch Lane
Liverpool
Merseyside
L14 0LD
Director NameSharon McKee
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1998(3 months, 3 weeks after company formation)
Appointment Duration25 years, 10 months
RoleSecretary
Correspondence Address183 Pilch Lane
Liverpool
Merseyside
L14 0LD
Director NameThomas Lee McKee
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1998(3 months, 3 weeks after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address36 Capricorn Crescent
Dovecote
Liverpool
Merseyside
L14 9LS
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameThomas Lee McKee
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address36 Capricorn Crescent
Dovecote
Liverpool
Merseyside
L14 9LS
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NamePatrick Kearns
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(2 months after company formation)
Appointment Duration2 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address17 Millstead Road
Liverpool
Merseyside
L15 8LE

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£60,416
Cash£35
Current Liabilities£56,907

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

2 January 2002Dissolved (1 page)
2 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
8 June 2001Appointment of a voluntary liquidator (1 page)
8 June 2001Statement of affairs (5 pages)
8 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2001Registered office changed on 21/05/01 from: c/o whitnalls first floor cotton house old hall street liverpool merseyside L3 9TX (1 page)
20 March 2001Return made up to 25/02/01; full list of members (6 pages)
10 October 2000Accounting reference date extended from 28/02/00 to 31/08/00 (1 page)
15 March 2000Return made up to 25/02/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
9 April 1999Secretary's particulars changed;director's particulars changed (1 page)
2 April 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
22 March 1999Registered office changed on 22/03/99 from: c/o whitnalls 1 exchange flags 1 dale street liverpool merseyside L2 2RW (1 page)
26 July 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998New secretary appointed (2 pages)
6 March 1998Registered office changed on 06/03/98 from: 2 abbey square chester CH1 2HU (1 page)
6 March 1998Secretary resigned (1 page)
6 March 1998New director appointed (2 pages)
25 February 1998Incorporation (13 pages)