About

Registered Number: 06230211
Date of Incorporation: 27/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2015 (8 years and 10 months ago)
Registered Address: Dlp House 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW

 

Mackworth Services Ltd was registered on 27 April 2007 and are based in West Yorkshire. We don't know the number of employees at Mackworth Services Ltd. The current directors of this organisation are listed as Stewart, William, Stewart, Vivienne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Vivienne 09 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
STEWART, William 09 November 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 April 2015
4.68 - Liquidator's statement of receipts and payments 04 February 2015
AD01 - Change of registered office address 13 June 2014
AD01 - Change of registered office address 18 December 2013
RESOLUTIONS - N/A 13 December 2013
RESOLUTIONS - N/A 13 December 2013
4.20 - N/A 13 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 13 December 2013
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
AA - Annual Accounts 12 October 2009
395 - Particulars of a mortgage or charge 23 May 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 05 November 2008
287 - Change in situation or address of Registered Office 04 July 2008
363a - Annual Return 03 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
123 - Notice of increase in nominal capital 14 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
287 - Change in situation or address of Registered Office 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.