Company NameMacclesfield Blinds Limited
Company StatusDissolved
Company Number03630300
CategoryPrivate Limited Company
Incorporation Date11 September 1998(25 years, 7 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameMark Antony Lynch
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(same day as company formation)
RoleSales Director
Correspondence Address7 Keswick Close
Macclesfield
Cheshire
SK11 8PW
Director NameDavid James Millward
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(same day as company formation)
RoleProduction Director
Correspondence AddressHardwick House 46 Robin Lane
Lyme Green
Macclesfield
Cheshire
SK11 0LH
Director NameAngela Wendy Willmott
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(same day as company formation)
RoleAdministrative Director
Correspondence Address46 Robin Lane
Macclesfield
Cheshire
SK11 0LH
Secretary NameJohn Oliver Reid
NationalityIrish
StatusResigned
Appointed11 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Hill Top Avenue
Winsford
Cheshire
CW7 2EH
Secretary NameAngela Wendy Willmott
NationalityBritish
StatusResigned
Appointed12 August 1999(11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address46 Robin Lane
Macclesfield
Cheshire
SK11 0LH
Secretary NameJune O'Donovan
NationalityBritish
StatusResigned
Appointed30 April 2003(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 May 2005)
RoleAdministrator
Correspondence Address11 Longbutts Lane
Gawsworth
Macclesfield
Cheshire
SK11 9QU
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed11 September 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed11 September 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address86 Park Street
Congleton
Cheshire
CW12 1EG
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Secretary resigned (1 page)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 September 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003Secretary resigned (1 page)
2 October 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 December 2002Amended accounts made up to 30 September 2001 (5 pages)
15 October 2002Return made up to 11/09/02; full list of members (7 pages)
11 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
23 April 2002Registered office changed on 23/04/02 from: 86 park street congleton cheshire CW12 1EG (1 page)
27 March 2002Registered office changed on 27/03/02 from: unit 10 congleton business centre thomas street congleton cheshire CW12 1QU (1 page)
25 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
27 September 2001Return made up to 11/09/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
16 October 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 August 2000Accounts for a small company made up to 30 September 1999 (3 pages)
6 December 1999Return made up to 11/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Registered office changed on 19/08/99 from: reid services 29 wheelock street middlewich cheshire CW10 9AB (1 page)
21 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998New secretary appointed (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Registered office changed on 08/10/98 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
11 September 1998Incorporation (11 pages)