About

Registered Number: 04926406
Date of Incorporation: 08/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: MAC5 LIMITED, 9 Hawthorn Road, Hatfield Peverel, Chelmsford, Essex, CM3 2SE

 

Founded in 2003, Mac5 Ltd are based in Chelmsford, Essex. The companies directors are listed as Mclatchie, Carolyn Jane, Mclatchie, Edmund James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLATCHIE, Carolyn Jane 06 April 2007 - 1
MCLATCHIE, Edmund James 08 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
AA - Annual Accounts 13 February 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 January 2018
AA01 - Change of accounting reference date 31 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 15 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 30 September 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 27 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 26 August 2016
SH08 - Notice of name or other designation of class of shares 26 August 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 12 October 2011
AD01 - Change of registered office address 10 March 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 11 July 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 17 July 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 20 July 2004
225 - Change of Accounting Reference Date 04 December 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
NEWINC - New incorporation documents 08 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.