About

Registered Number: 05493523
Date of Incorporation: 28/06/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2018 (6 years ago)
Registered Address: 5&6 Waterside Court Albany Street, Newport, South Wales, NP20 5NT

 

Established in 2005, Maccormac Construction Ltd has its registered office in Newport, South Wales, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The organisation has one director listed as Maccormac, Jill Heather.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACCORMAC, Jill Heather 28 November 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 April 2018
LIQ14 - N/A 04 January 2018
LIQ03 - N/A 16 July 2017
4.68 - Liquidator's statement of receipts and payments 28 July 2016
4.68 - Liquidator's statement of receipts and payments 22 July 2015
F10.2 - N/A 05 September 2014
AD01 - Change of registered office address 03 July 2014
RESOLUTIONS - N/A 02 July 2014
RESOLUTIONS - N/A 02 July 2014
4.20 - N/A 02 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 03 January 2012
CERTNM - Change of name certificate 04 July 2011
AR01 - Annual Return 24 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 25 June 2009
353 - Register of members 25 June 2009
287 - Change in situation or address of Registered Office 25 June 2009
AA - Annual Accounts 31 January 2009
395 - Particulars of a mortgage or charge 21 August 2008
363a - Annual Return 05 June 2008
287 - Change in situation or address of Registered Office 05 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 25 July 2007
287 - Change in situation or address of Registered Office 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
AA - Annual Accounts 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
363a - Annual Return 29 June 2006
287 - Change in situation or address of Registered Office 29 June 2006
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
225 - Change of Accounting Reference Date 29 July 2005
NEWINC - New incorporation documents 28 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.