Company NameH.S.Macc (4) Ltd
Company StatusDissolved
Company Number04816046
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 10 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Jane Hallam
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Horseshoe Lane
Alderley Edge
Cheshire
SK9 7QP
Secretary NameAmanda Jane Taylor
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF
Secretary NameMiss Amanda Jane Sayle
NationalityBritish
StatusResigned
Appointed24 August 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 2009)
RoleTax Consultant
Correspondence Address34 Parker Way
Congleton
Cheshire
CW12 4WL

Location

Registered AddressWestmister House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

100 at £1Mrs Jane Hallam
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,929
Current Liabilities£52,929

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
29 August 2012Application to strike the company off the register (3 pages)
29 August 2012Application to strike the company off the register (3 pages)
14 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 100
(3 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 100
(3 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 100
(3 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
24 August 2010Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 24 August 2010 (2 pages)
24 August 2010Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 24 August 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 July 2009Return made up to 01/07/09; full list of members (3 pages)
16 July 2009Return made up to 01/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 May 2009Appointment Terminated Secretary amanda sayle (1 page)
12 May 2009Appointment terminated secretary amanda sayle (1 page)
4 July 2008Return made up to 01/07/08; full list of members (3 pages)
4 July 2008Return made up to 01/07/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 November 2007New secretary appointed (1 page)
27 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
8 August 2007Return made up to 01/07/07; full list of members (6 pages)
8 August 2007Return made up to 01/07/07; full list of members (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 August 2006Return made up to 01/07/06; full list of members (6 pages)
30 August 2006Return made up to 01/07/06; full list of members (6 pages)
5 October 2005Return made up to 01/07/05; full list of members (6 pages)
5 October 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 05/10/05
(6 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 July 2004Return made up to 01/07/04; full list of members (6 pages)
27 July 2004Return made up to 01/07/04; full list of members (6 pages)
6 March 2004Particulars of mortgage/charge (4 pages)
6 March 2004Particulars of mortgage/charge (4 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (4 pages)
30 July 2003Particulars of mortgage/charge (4 pages)
1 July 2003Incorporation (19 pages)
1 July 2003Incorporation (19 pages)