About

Registered Number: 04421843
Date of Incorporation: 22/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: 57 Bradford Street, Walsall, West Midlands, WS1 3QD

 

Based in Walsall, West Midlands, Mace Contracts Ltd was registered on 22 April 2002, it has a status of "Dissolved". There are 2 directors listed as Mcauley, Julie Louise, Eite, Andrew James for Mace Contracts Ltd. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EITE, Andrew James 22 April 2002 24 August 2007 1
Secretary Name Appointed Resigned Total Appointments
MCAULEY, Julie Louise 28 September 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2015
L64.07 - Release of Official Receiver 17 December 2014
COCOMP - Order to wind up 16 August 2010
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
287 - Change in situation or address of Registered Office 08 August 2009
AA - Annual Accounts 05 March 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 13 May 2008
288b - Notice of resignation of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 13 June 2007
RESOLUTIONS - N/A 18 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2007
123 - Notice of increase in nominal capital 18 January 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 13 February 2006
287 - Change in situation or address of Registered Office 31 January 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 14 December 2004
395 - Particulars of a mortgage or charge 25 August 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 13 May 2003
395 - Particulars of a mortgage or charge 28 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
NEWINC - New incorporation documents 22 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2004 Outstanding

N/A

Debenture 19 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.