About

Registered Number: 05764840
Date of Incorporation: 31/03/2006 (18 years ago)
Company Status: Active
Registered Address: Danehurst Corner, Danehurst Crescent, Horsham, RH13 5HS,

 

Macehiter Ward-dutton Ltd was setup in 2006. We don't know the number of employees at Macehiter Ward-dutton Ltd. The companies directors are Ward-dutton, Neil James, Macehiter, Neil Clifford.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD-DUTTON, Neil James 31 March 2006 - 1
MACEHITER, Neil Clifford 31 March 2006 19 January 2009 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 11 March 2020
AA - Annual Accounts 14 October 2019
AA01 - Change of accounting reference date 08 October 2019
SH19 - Statement of capital 20 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 May 2019
CAP-SS - N/A 29 May 2019
CH03 - Change of particulars for secretary 24 May 2019
CH01 - Change of particulars for director 24 May 2019
AD01 - Change of registered office address 24 May 2019
RESOLUTIONS - N/A 09 May 2019
PSC04 - N/A 26 April 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 31 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 14 December 2010
AP01 - Appointment of director 02 September 2010
AD01 - Change of registered office address 10 June 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 30 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2009
RESOLUTIONS - N/A 17 September 2009
363a - Annual Return 18 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2009
128(1) - Statement of rights attached to allotted shares 05 May 2009
128(4) - Notice of assignment of name or new name to any class of shares 05 May 2009
287 - Change in situation or address of Registered Office 05 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 05 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
AA - Annual Accounts 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
225 - Change of Accounting Reference Date 03 January 2008
363a - Annual Return 05 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2006
287 - Change in situation or address of Registered Office 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
NEWINC - New incorporation documents 31 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.