Company NameMACC Investments Limited
Company StatusDissolved
Company Number04713580
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years ago)
Dissolution Date25 September 2007 (16 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Frederick Howard Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Pearl Lane
Vicars Cross
Chester
Cheshire
CH3 5NU
Wales
Director NameChristopher James Fisher Jones
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Mannington Close
Meols
Wirral
Merseyside
CH47 0NX
Wales
Secretary NameMr Alan Francis Hodgson
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 23 Cherry Gardens
Hoylake
Wirral
CH47 2BF
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressApartment 23 Cherry Gardens
15 Market Street
Hoylake
Wirral
CH47 2AF
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth-£5,028
Cash£300
Current Liabilities£51,942

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
2 May 2007Application for striking-off (1 page)
12 April 2006Return made up to 27/03/06; full list of members (7 pages)
12 April 2006Ad 27/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 April 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
3 June 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
12 May 2004Return made up to 27/03/04; full list of members (7 pages)
12 May 2004Secretary's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
13 April 2004Accounts for a dormant company made up to 27 March 2004 (2 pages)
27 March 2003Secretary resigned (1 page)