Dissolved 2018-05-01
Company Information for MACC CO 2 LIMITED
CHEADLE HULME, CHESHIRE, SK8,
|
Company Registration Number
06584012
Private Limited Company
Dissolved Dissolved 2018-05-01 |
Company Name | ||||
---|---|---|---|---|
MACC CO 2 LIMITED | ||||
Legal Registered Office | ||||
CHEADLE HULME CHESHIRE SK8 Other companies in SK8 | ||||
Previous Names | ||||
|
Company Number | 06584012 | |
---|---|---|
Date formed | 2008-05-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2018-05-01 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-05-17 19:54:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAMUEL JAMES GREER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACC CO 1 LIMITED | Director | 2008-05-02 | CURRENT | 2008-05-02 | Dissolved 2018-05-01 | |
R-ISC INVESTIGATION & SURVEILLANCE COMPANY (HOLDINGS) LIMITED | Director | 2007-02-02 | CURRENT | 2007-02-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
RES15 | CHANGE OF NAME 16/06/2017 | |
CERTNM | COMPANY NAME CHANGED SPECIALISED INVESTIGATION SERVICES LIMITED CERTIFICATE ISSUED ON 03/07/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/05/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/05/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 02/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 02/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 02/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES GREER / 02/05/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 02/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JAMES GREEK / 02/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SAMUEL JAMES GREEK | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED RENAISSANCE INVESTIGATION & SURVEILLANCE COMPANY LIMITED CERTIFICATE ISSUED ON 02/07/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACC CO 2 LIMITED
Cash Bank In Hand | 2012-06-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-06-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MACC CO 2 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |