Company NameMACC - The Motorcycle Accessory & Clothing Company Ltd.
Company StatusDissolved
Company Number03696827
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)
Previous NameInhoco 877 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameBenjamin Piers Cussons
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years (closed 28 March 2006)
RoleCompany Director
Correspondence Address6 Mill Lane
Siddington
Macclesfield
SK11 9LB
Director NameRobert Mark Stanley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years (closed 28 March 2006)
RoleCompany Director
Correspondence AddressOak Cottage Twemlow Lane
Cranage
Crewe
CW4 8EX
Secretary NameBenjamin Piers Cussons
NationalityBritish
StatusClosed
Appointed11 March 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years (closed 28 March 2006)
RoleCompany Director
Correspondence Address6 Mill Lane
Siddington
Macclesfield
SK11 9LB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£30,143
Cash£146
Current Liabilities£219,471

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
3 November 2005Application for striking-off (1 page)
31 January 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 February 2004Return made up to 18/01/04; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 August 2003Registered office changed on 19/08/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
26 January 2003Return made up to 18/01/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 February 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
26 January 2002Return made up to 18/01/02; full list of members (6 pages)
20 January 2001Return made up to 18/01/01; full list of members (6 pages)
28 June 2000Full accounts made up to 31 January 2000 (9 pages)
26 January 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 1999New director appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: 100 barbirolli square manchester M2 3AB (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999Ad 12/03/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
22 March 1999Memorandum and Articles of Association (9 pages)
22 March 1999Director resigned (1 page)
22 March 1999£ nc 1000/10000 11/03/99 (1 page)
22 March 1999New secretary appointed (2 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 1999Company name changed inhoco 877 LIMITED\certificate issued on 09/03/99 (2 pages)
18 January 1999Incorporation (20 pages)