Company NameMac Independent Limited
Company StatusDissolved
Company Number03613663
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Lloyd
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(6 days after company formation)
Appointment Duration5 years, 4 months (closed 06 January 2004)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address35 Ffordd Ystrad
Wrexham
Clwyd
LL13 7QQ
Wales
Director NameMrs Sandra Kerry Saunders
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(6 days after company formation)
Appointment Duration5 years, 4 months (closed 06 January 2004)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBod Awel
Star Crossing Road
Cilcain
Flintshire
CH7 5NW
Wales
Secretary NameMrs Sandra Kerry Saunders
NationalityBritish
StatusClosed
Appointed17 August 1998(6 days after company formation)
Appointment Duration5 years, 4 months (closed 06 January 2004)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBod Awel
Star Crossing Road
Cilcain
Flintshire
CH7 5NW
Wales
Director NameKathryn Hemingway
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1999(11 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (closed 06 January 2004)
RoleMortgage Broking
Correspondence Address15 Smithy Lane
Little Acton
Wrexham
LL12 8AW
Wales
Director NameChristopher Paul Cassidy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(11 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2000)
RoleIndependent Financial Advisor
Correspondence Address52 Eldred Road
Liverpool
Merseyside
L16 8PD
Director NameJohn Pearson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(11 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2000)
RoleIndependent Financial Advisor
Correspondence Address7 Spencer Close
Liverpool
Merseyside
L36 0XT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSt Johns Chambers
Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,579
Current Liabilities£72,120

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
7 August 2003Application for striking-off (1 page)
6 March 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
14 June 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
28 February 2002Registered office changed on 28/02/02 from: hacker young saint johns chambers love street chester cheshire CH1 1QN (1 page)
5 December 2001Accounts for a dormant company made up to 31 August 1999 (5 pages)
5 December 2001Director's particulars changed (1 page)
5 December 2001Return made up to 11/08/01; full list of members (8 pages)
5 December 2001Total exemption small company accounts made up to 31 August 2000 (9 pages)
5 December 2001Registered office changed on 05/12/01 from: heronmead neston road ness south wirral L64 4AP (1 page)
5 December 2001Return made up to 11/08/00; full list of members (8 pages)
4 December 2001Restoration by order of the court (2 pages)
15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
26 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Return made up to 11/08/99; full list of members (6 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Director resigned (1 page)
20 August 1998New secretary appointed;new director appointed (2 pages)
20 August 1998Registered office changed on 20/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
11 August 1998Incorporation (14 pages)