Company NameMacclean Limited
Company StatusDissolved
Company Number05328568
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameToby Brereton Snape
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Bollin Grove
Prestbury
Macclesfield
SK10 4JJ
Secretary NameJudith Margaret Snape
NationalityBritish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Bollin Mews
Prestbury
Macclesfield
SK10 4DP
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address9 Bollin Grove
Prestbury
Macclesfield
SK10 4JJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£4,866
Cash£857
Current Liabilities£42,154

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009Compulsory strike-off action has been suspended (1 page)
24 March 2009Compulsory strike-off action has been suspended (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 February 2007Return made up to 10/01/07; full list of members (6 pages)
20 February 2007Return made up to 10/01/07; full list of members (6 pages)
13 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 March 2006Return made up to 10/01/06; full list of members (6 pages)
13 March 2006Return made up to 10/01/06; full list of members
  • 363(287) ‐ Registered office changed on 13/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005New director appointed (2 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005Registered office changed on 14/01/05 from: macclean LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
14 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2005Director resigned (1 page)
14 January 2005Registered office changed on 14/01/05 from: macclean LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
10 January 2005Incorporation (18 pages)
10 January 2005Incorporation (18 pages)