Company NameMacro Business Solutions Ltd
Company StatusDissolved
Company Number05635407
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 4 months ago)
Dissolution Date14 June 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Jill Devine
NationalityBritish
StatusClosed
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Chester Road
Whitby
Ellesmere Port
Merseyside
CH65 9BE
Wales
Director NameMrs Jill Devine
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(3 years, 2 months after company formation)
Appointment Duration13 years, 3 months (closed 14 June 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address13 Chester Road
Whitby
Ellesmere Port
Merseyside
CH65 9BE
Wales
Director NameMr Peter James Patrick Devine
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Chester Road
Whitby
Ellesmere Port
CH65 9BE
Wales
Director NameMr Austin William Murphy
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 1
2a York Avenue, Sefton Park
Liverpool
Merseyside
L17 2AS

Location

Registered Address23 Chester Road
Whitby
Ellesmere Port
CH65 9BE
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead

Shareholders

100 at £1Peter James Patrick Devine
100.00%
Ordinary

Financials

Year2014
Net Worth£18,834
Cash£120
Current Liabilities£5,979

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
8 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
4 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
24 December 2019Confirmation statement made on 24 November 2019 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 January 2019Confirmation statement made on 24 November 2018 with updates (5 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
5 January 2017Registered office address changed from 11 Chester Road Whitby Ellesmere Port CH65 9BE to 23 Chester Road Whitby Ellesmere Port CH65 9BE on 5 January 2017 (1 page)
5 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
5 January 2017Registered office address changed from 11 Chester Road Whitby Ellesmere Port CH65 9BE to 23 Chester Road Whitby Ellesmere Port CH65 9BE on 5 January 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
19 March 2013Registered office address changed from Devine & Co Solicitors 13 Chester Road Whitby Ellesmere Port CH65 9BE on 19 March 2013 (1 page)
19 March 2013Registered office address changed from Devine & Co Solicitors 13 Chester Road Whitby Ellesmere Port CH65 9BE on 19 March 2013 (1 page)
21 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Termination of appointment of Austin Murphy as a director (1 page)
16 May 2012Termination of appointment of Austin Murphy as a director (1 page)
11 May 2012Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
11 May 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 May 2012Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
11 May 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 February 2011Director's details changed for Jill Devine on 1 October 2009 (2 pages)
4 February 2011Director's details changed for Jill Devine on 1 October 2009 (2 pages)
4 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
4 February 2011Director's details changed for Jill Devine on 1 October 2009 (2 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
13 March 2009Director appointed jill devine (2 pages)
13 March 2009Director appointed jill devine (2 pages)
11 March 2009Appointment terminated director peter devine (1 page)
11 March 2009Director appointed austin murphy (2 pages)
11 March 2009Director appointed austin murphy (2 pages)
11 March 2009Appointment terminated director peter devine (1 page)
19 February 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 January 2009Return made up to 24/11/08; full list of members (3 pages)
28 January 2009Return made up to 24/11/08; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
28 July 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
6 December 2007Return made up to 24/11/07; full list of members (2 pages)
6 December 2007Return made up to 24/11/07; full list of members (2 pages)
6 September 2007Accounts made up to 30 November 2006 (6 pages)
6 September 2007Accounts made up to 30 November 2006 (6 pages)
10 January 2007Return made up to 24/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2007Return made up to 24/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 2005Incorporation (14 pages)
24 November 2005Incorporation (14 pages)