Dodds Lane, Piccotts End
Hemel Hempstead
Hertfordshire
HP2 6JJ
Director Name | Anton Samuel Davis |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(1 year after company formation) |
Appointment Duration | 11 years, 4 months (closed 28 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Haining Place Eliburn Livingston West Lothian EH54 6TJ Scotland |
Secretary Name | Macroberts (Firm) (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Fraser Irvine Niven |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 January 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Bonaly Avenue Edinburgh Midlothian EH13 0ET Scotland |
Director Name | Mr John Gerarde Printie |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 August 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Newton Crescent Dunblane Perthshire FK15 0DZ Scotland |
Director Name | Michiel John Hendrik Smith |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 February 2006(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 January 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Windsor Street Edinburgh Midlothian EH7 5LA Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2006 |
---|---|
Net Worth | £125,912 |
Cash | £115,823 |
Current Liabilities | £502,930 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2017 | Final Gazette dissolved following liquidation (1 page) |
28 March 2017 | Notice of final meeting of creditors (3 pages) |
28 March 2017 | Notice of final meeting of creditors (3 pages) |
15 February 2007 | Notice of winding up order (1 page) |
15 February 2007 | Court order notice of winding up (1 page) |
15 February 2007 | Notice of winding up order (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: excel house 30 semple street edinburgh EH3 8BL (1 page) |
15 February 2007 | Court order notice of winding up (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: excel house 30 semple street edinburgh EH3 8BL (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 August 2006 | Ad 09/01/06--------- £ si [email protected] (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Ad 09/01/06--------- £ si [email protected] (2 pages) |
21 April 2006 | Return made up to 02/02/06; full list of members (7 pages) |
21 April 2006 | Return made up to 02/02/06; full list of members (7 pages) |
20 March 2006 | Nc inc already adjusted 20/02/06 (1 page) |
20 March 2006 | Nc inc already adjusted 09/01/06 (1 page) |
20 March 2006 | Resolutions
|
20 March 2006 | Ad 20/02/06--------- £ si [email protected]=100000 £ si [email protected]=34999 £ ic 2/135001 (2 pages) |
20 March 2006 | Nc inc already adjusted 20/02/06 (1 page) |
20 March 2006 | Resolutions
|
20 March 2006 | Resolutions
|
20 March 2006 | Ad 20/02/06--------- £ si [email protected]=100000 £ si [email protected]=34999 £ ic 2/135001 (2 pages) |
20 March 2006 | Resolutions
|
20 March 2006 | Nc inc already adjusted 09/01/06 (1 page) |
14 March 2006 | S-div 09/01/06 (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | S-div 09/01/06 (2 pages) |
13 March 2006 | Partic of mort/charge * (5 pages) |
13 March 2006 | Partic of mort/charge * (5 pages) |
14 February 2006 | Partic of mort/charge * (3 pages) |
14 February 2006 | Partic of mort/charge * (3 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
10 October 2005 | Company name changed macrocom (906) LIMITED\certificate issued on 10/10/05 (2 pages) |
10 October 2005 | Company name changed macrocom (906) LIMITED\certificate issued on 10/10/05 (2 pages) |
2 February 2005 | Incorporation (14 pages) |
2 February 2005 | Incorporation (14 pages) |