About

Registered Number: 05178057
Date of Incorporation: 13/07/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years and 1 month ago)
Registered Address: Squire House, 81-87 High Street, Billericay, Essex, CM12 9AS

 

Founded in 2004, Macadamac Surfacing Ltd has its registered office in Essex. The current directors of the organisation are Holmes, Scott Daniel, Whittle, Barry, Whittle, Carol. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Scott Daniel 16 June 2014 - 1
WHITTLE, Barry 13 July 2004 - 1
WHITTLE, Carol 03 July 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
AA - Annual Accounts 22 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 14 February 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 17 October 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 03 December 2015
AR01 - Annual Return 12 August 2015
AP01 - Appointment of director 17 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 16 September 2014
AD01 - Change of registered office address 20 August 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 22 July 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 14 September 2012
AD01 - Change of registered office address 14 September 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 19 August 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 01 August 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
AA - Annual Accounts 13 July 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 15 August 2005
225 - Change of Accounting Reference Date 09 August 2004
NEWINC - New incorporation documents 13 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.