About

Registered Number: 04465881
Date of Incorporation: 20/06/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: The Steading Holtby Manor, Dunnington, York, YO19 5LL

 

Established in 2002, Mac Factor Ltd are based in York. We do not know the number of employees at this organisation. The companies directors are Mcfadzean, Leigh, Mcfadzean, William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCFADZEAN, Leigh 25 June 2002 31 March 2011 1
MCFADZEAN, William 25 June 2002 31 March 2011 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 08 June 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 29 May 2020
AA01 - Change of accounting reference date 12 February 2020
AA - Annual Accounts 23 January 2020
TM02 - Termination of appointment of secretary 22 January 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 27 June 2018
TM01 - Termination of appointment of director 11 June 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 01 July 2014
AP01 - Appointment of director 01 July 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 19 March 2012
AP01 - Appointment of director 13 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
TM01 - Termination of appointment of director 08 October 2011
TM01 - Termination of appointment of director 08 October 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 05 March 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 29 March 2010
AD01 - Change of registered office address 16 November 2009
AD01 - Change of registered office address 16 November 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 11 July 2005
287 - Change in situation or address of Registered Office 05 July 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 14 July 2003
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
287 - Change in situation or address of Registered Office 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.