About

Registered Number: 05972955
Date of Incorporation: 20/10/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 4 months ago)
Registered Address: 7 Estuary View, Victory Boulevard, Lytham St. Annes, Lancashire, FY8 5TU,

 

Based in Lancashire, Maclean Cooper Associates Ltd was registered on 20 October 2006, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Sheila Margaret 21 October 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 02 November 2017
AA - Annual Accounts 06 October 2017
AD01 - Change of registered office address 27 February 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 22 April 2016
AA01 - Change of accounting reference date 11 March 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
AA - Annual Accounts 20 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 12 November 2007
288b - Notice of resignation of directors or secretaries 20 October 2006
NEWINC - New incorporation documents 20 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.