Company NameMacrae Communications Limited
Company StatusDissolved
Company Number04191088
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)
Dissolution Date22 May 2012 (11 years, 11 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 NameMr Iain Malcolm Macrae
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Henley Avenue
Cheadle Hulme
Cheshire
SK8 6DP
Secretary NameKikoula Macrae
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Tintagel Close
Greenside
Macclesfield
Cheshire
SK10 3NL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address25 Park Street
Macclesfield
Cheshire
SK11 6SS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts5 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
25 January 2012Application to strike the company off the register (3 pages)
25 January 2012Application to strike the company off the register (3 pages)
11 August 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
11 August 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 August 2011Director's details changed for Mr Iain Malcolm Macrae on 31 May 2011 (3 pages)
4 August 2011Director's details changed for Mr Iain Malcolm Macrae on 31 May 2011 (3 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 100
(3 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 100
(3 pages)
30 March 2011Current accounting period extended from 31 March 2011 to 5 April 2011 (3 pages)
30 March 2011Current accounting period extended from 31 March 2011 to 5 April 2011 (3 pages)
30 March 2011Current accounting period extended from 31 March 2011 to 5 April 2011 (3 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Director's details changed for Iain Malcolm Macrae on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Iain Malcolm Macrae on 30 March 2010 (2 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 April 2009Return made up to 30/03/09; full list of members (3 pages)
2 April 2009Return made up to 30/03/09; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 May 2008Return made up to 30/03/08; full list of members (6 pages)
13 May 2008Return made up to 30/03/08; full list of members (6 pages)
18 April 2008Appointment terminated secretary kikoula macrae (1 page)
18 April 2008Appointment Terminated Secretary kikoula macrae (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 April 2007Return made up to 30/03/07; full list of members (6 pages)
28 April 2007Return made up to 30/03/07; full list of members (6 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 May 2006Return made up to 30/03/06; full list of members (6 pages)
8 May 2006Return made up to 30/03/06; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 April 2005Return made up to 30/03/05; full list of members (6 pages)
6 April 2005Return made up to 30/03/05; full list of members (6 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 June 2004Registered office changed on 18/06/04 from: 1 belgreen house green street macclesfield cheshire SK10 1JH (1 page)
18 June 2004Registered office changed on 18/06/04 from: 1 belgreen house green street macclesfield cheshire SK10 1JH (1 page)
8 May 2004Return made up to 30/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/05/04
(6 pages)
8 May 2004Return made up to 30/03/04; full list of members (6 pages)
26 June 2003Registered office changed on 26/06/03 from: 3 belgreen house green street macclesfield cheshire SK10 1JQ (1 page)
26 June 2003Registered office changed on 26/06/03 from: 3 belgreen house green street macclesfield cheshire SK10 1JQ (1 page)
23 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 May 2003Return made up to 30/03/03; full list of members (6 pages)
21 May 2003Return made up to 30/03/03; full list of members (6 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 July 2002Ad 08/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2002Ad 08/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 April 2002Return made up to 30/03/02; full list of members (6 pages)
9 April 2002Return made up to 30/03/02; full list of members (6 pages)
6 April 2001Secretary resigned (2 pages)
6 April 2001Registered office changed on 06/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
6 April 2001Director resigned (2 pages)
6 April 2001Director resigned (2 pages)
6 April 2001Registered office changed on 06/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
6 April 2001New secretary appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Secretary resigned (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
30 March 2001Incorporation (11 pages)