About

Registered Number: 04859853
Date of Incorporation: 07/08/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: Rohans House, 92-96 Wellington Road South, Stockport, SK1 3TJ

 

Founded in 2003, Mac Textiles Ltd have registered office in Stockport, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. There are 2 directors listed as Karasu, Mary Lucy, Karasu, Cem for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARASU, Cem 07 August 2003 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
KARASU, Mary Lucy 31 March 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 30 October 2015
AA01 - Change of accounting reference date 26 October 2015
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 16 August 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 08 April 2005
287 - Change in situation or address of Registered Office 19 October 2004
363s - Annual Return 03 September 2004
225 - Change of Accounting Reference Date 10 May 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
CERTNM - Change of name certificate 26 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.