Company NameMacmedia Services Limited
Company StatusDissolved
Company Number06734397
CategoryPrivate Limited Company
Incorporation Date27 October 2008(15 years, 6 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Lloyd
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2008(same day as company formation)
RoleBroker
Country of ResidenceWales
Correspondence Address35 Ffordd Ystrad, Coed-Y-Glyn
Wrexham
Clwyd
LL13 7QQ
Wales
Director NameGillian Sarah Ray
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(1 month after company formation)
Appointment Duration4 years, 8 months (closed 30 July 2013)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address11 Augusta Drive
Wrexham
Clwyd
LL13 9GL
Wales
Director NameMr Mark Richard Ray
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 30 July 2013)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address39 Borras Road
Wrexham
Clwyd
LL12 7EL
Wales

Location

Registered AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1John Lloyd
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
5 April 2013Application to strike the company off the register (3 pages)
5 April 2013Application to strike the company off the register (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Annual return made up to 27 November 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 100
(6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Annual return made up to 27 November 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 100
(6 pages)
16 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
15 March 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
15 March 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
13 January 2011Register(s) moved to registered inspection location (1 page)
13 January 2011Register(s) moved to registered inspection location (1 page)
13 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
12 January 2011Director's details changed for Gillian Sarah Ray on 27 November 2010 (2 pages)
12 January 2011Register inspection address has been changed (1 page)
12 January 2011Register inspection address has been changed (1 page)
12 January 2011Director's details changed for Mark Ray on 27 November 2010 (2 pages)
12 January 2011Director's details changed for John Lloyd on 27 November 2010 (2 pages)
12 January 2011Director's details changed for John Lloyd on 27 November 2010 (2 pages)
12 January 2011Director's details changed for Mark Ray on 27 November 2010 (2 pages)
12 January 2011Director's details changed for Gillian Sarah Ray on 27 November 2010 (2 pages)
15 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 January 2010Registered office address changed from Office E Redwither Business Centre Redwither Business Park Wrexham LL13 9XR on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Office E Redwither Business Centre Redwither Business Park Wrexham LL13 9XR on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Office E Redwither Business Centre Redwither Business Park Wrexham LL13 9XR on 6 January 2010 (1 page)
7 December 2009Registered office address changed from 9 Redwither Business Centre Redwither Business Park Wrexham Clwyd LL13 9XR on 7 December 2009 (2 pages)
7 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (15 pages)
7 December 2009Registered office address changed from 9 Redwither Business Centre Redwither Business Park Wrexham Clwyd LL13 9XR on 7 December 2009 (2 pages)
7 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (15 pages)
7 December 2009Registered office address changed from 9 Redwither Business Centre Redwither Business Park Wrexham Clwyd LL13 9XR on 7 December 2009 (2 pages)
20 July 2009Director appointed mark richard ray (2 pages)
20 July 2009Director appointed mark richard ray (2 pages)
8 February 2009Director appointed gillian sarah ray (2 pages)
8 February 2009Director appointed gillian sarah ray (2 pages)
27 October 2008Incorporation (11 pages)
27 October 2008Incorporation (11 pages)