Company NameMac Excavations & Groundworks Ltd
DirectorDaniel William Birch
Company StatusActive - Proposal to Strike off
Company Number08695880
CategoryPrivate Limited Company
Incorporation Date18 September 2013(10 years, 7 months ago)
Previous NameLaurasue Ltd.

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Daniel William Birch
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Gawsworth Road
Macclesfield
SK11 8UE
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Director NameMr Steve Thomas Grindrod
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 King Street
Suite 307
Manchester
M2 4NH

Location

Registered Address42 Gawsworth Road
Macclesfield
SK11 8UE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield West and Ivy
Built Up AreaMacclesfield

Shareholders

1 at £1Steven Grindrod
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return2 April 2023 (1 year, 1 month ago)
Next Return Due16 April 2024 (overdue)

Filing History

8 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
1 July 2023Compulsory strike-off action has been discontinued (1 page)
28 June 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
22 September 2022Unaudited abridged accounts made up to 30 September 2021 (13 pages)
28 July 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
8 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
16 August 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
28 June 2021Registered office address changed from 76 King Street Suite 307 Manchester M2 4NH England to 42 Gawsworth Road Macclesfield SK11 8UE on 28 June 2021 (1 page)
28 June 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
2 April 2020Appointment of Mr Daniel William Birch as a director on 1 April 2020 (2 pages)
2 April 2020Notification of Daniel William Birch as a person with significant control on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Steve Thomas Grindrod as a director on 1 April 2020 (1 page)
2 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
(3 pages)
2 April 2020Cessation of Steven Thomas Grindrod as a person with significant control on 31 March 2020 (1 page)
22 March 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
26 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
9 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
11 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
18 January 2018Confirmation statement made on 18 September 2017 with no updates (3 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 June 2017Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 13 June 2017 (1 page)
2 November 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
12 May 2016Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 (1 page)
12 May 2016Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 (1 page)
5 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
27 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
8 November 2013Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 8 November 2013 (1 page)
8 November 2013Appointment of Mr Steven Thomas Grindrod as a director (2 pages)
8 November 2013Termination of appointment of Robert Kelford as a director (1 page)
8 November 2013Termination of appointment of Robert Kelford as a director (1 page)
8 November 2013Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 8 November 2013 (1 page)
8 November 2013Appointment of Mr Steven Thomas Grindrod as a director (2 pages)
8 November 2013Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 8 November 2013 (1 page)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 1
(36 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 1
(36 pages)