Company NameMACS Services (Northern) Limited
DirectorAlexander Derek McKee
Company StatusDissolved
Company Number04151833
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 3 months ago)

Business Activity

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

Directors

Director NameAlexander Derek McKee
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address1a Gordon Drive
Liverpool
L14 7PU
Secretary NameVeronica McKee
NationalityBritish
StatusCurrent
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address1a Gordon Drive
Broad Green
Liverpool
L14 7PU
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

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

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 December 2005Dissolved (1 page)
2 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 2005Liquidators statement of receipts and payments (5 pages)
8 September 2004Liquidators statement of receipts and payments (5 pages)
9 September 2003Statement of affairs (6 pages)
9 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2003Appointment of a voluntary liquidator (1 page)
5 September 2003Registered office changed on 05/09/03 from: whitnalls 1ST floor cotton house old hall street liverpool merseyside L3 9TX (1 page)
20 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
5 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2001Registered office changed on 07/03/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001New secretary appointed (2 pages)
1 February 2001Incorporation (12 pages)