Company NameM. C. Preservations Limited
Company StatusDissolved
Company Number03694848
CategoryPrivate Limited Company
Incorporation Date13 January 1999(25 years, 3 months ago)
Dissolution Date31 May 2005 (18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Christopher Robin Sherratt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1999(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address41 Union Road
Macclesfield
Cheshire
SK11 7BN
Secretary NameMr Christopher Robin Sherratt
NationalityBritish
StatusClosed
Appointed01 September 2002(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 31 May 2005)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address41 Union Road
Macclesfield
Cheshire
SK11 7BN
Director NameMichael Anthony Donnelly
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleBuilder
Correspondence Address43 Union Road
Macclesfield
Cheshire
SK11 7BN
Secretary NameMichael Anthony Donnelly
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleBuilder
Correspondence Address43 Union Road
Macclesfield
Cheshire
SK11 7BN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,029
Cash£1,026
Current Liabilities£4,324

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2005First Gazette notice for compulsory strike-off (1 page)
10 August 2004Strike-off action suspended (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
11 March 2003Return made up to 13/01/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned;director resigned (1 page)
21 January 2002Return made up to 13/01/02; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 May 2001Return made up to 13/01/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 March 2000Return made up to 13/01/00; full list of members (6 pages)
20 April 1999Ad 14/01/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 January 1999New secretary appointed;new director appointed (2 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999Registered office changed on 19/01/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
13 January 1999Incorporation (14 pages)