Company NameFraser Mackay Funding Solutions Limited
Company StatusDissolved
Company Number04473222
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Fraser Mackay
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Shot Tower Close
Chester
CH1 3BT
Wales
Director NameSusan Margret Anne Mackay
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleHousewife
Correspondence Address43 Faulds Court
The Stables
Perth
PH1 2TW
Scotland
Secretary NameMr Fraser Mackay
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Shot Tower Close
Chester
CH1 3BT
Wales
Secretary NameJessica Anne Simpson
NationalityBritish
StatusResigned
Appointed13 April 2006(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 May 2008)
RoleHousewife
Correspondence Address5 Hatton Road
Luncarty
Perth
Perthshire
PH1 3UZ
Scotland
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address25 Shot Tower Close
Chester
CH1 3BT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth£2,505
Cash£2,295
Current Liabilities£412

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
20 July 2011Application to strike the company off the register (3 pages)
20 July 2011Application to strike the company off the register (3 pages)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-07-09
  • GBP 100
(4 pages)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-07-09
  • GBP 100
(4 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 August 2009Return made up to 29/06/09; full list of members (3 pages)
13 August 2009Return made up to 29/06/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 July 2008Return made up to 29/06/08; full list of members (3 pages)
14 July 2008Return made up to 29/06/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 May 2008Appointment Terminated Secretary jessica simpson (1 page)
13 May 2008Appointment terminated secretary jessica simpson (1 page)
25 July 2007Return made up to 29/06/07; full list of members (2 pages)
25 July 2007Secretary's particulars changed (1 page)
25 July 2007Return made up to 29/06/07; full list of members (2 pages)
25 July 2007Secretary's particulars changed (1 page)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
24 July 2006Return made up to 29/06/06; full list of members (2 pages)
24 July 2006New secretary appointed (1 page)
24 July 2006New secretary appointed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Return made up to 29/06/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
2 August 2005Return made up to 29/06/05; full list of members (7 pages)
2 August 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 02/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2005Registered office changed on 30/06/05 from: 46 bryn hyfryd nant parc johnstown wrexham LL14 1PR (1 page)
30 June 2005Registered office changed on 30/06/05 from: 46 bryn hyfryd nant parc johnstown wrexham LL14 1PR (1 page)
28 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 September 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/04
(7 pages)
28 September 2004Return made up to 29/06/04; full list of members (7 pages)
22 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
22 November 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
22 November 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
22 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
7 July 2003Return made up to 29/06/03; full list of members (7 pages)
7 July 2003Return made up to 29/06/03; full list of members (7 pages)
16 July 2002Registered office changed on 16/07/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
16 July 2002Registered office changed on 16/07/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
16 July 2002Director resigned (1 page)
16 July 2002New secretary appointed;new director appointed (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed;new director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
29 June 2002Incorporation (10 pages)