About

Registered Number: 03418780
Date of Incorporation: 13/08/1997 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (10 years and 1 month ago)
Registered Address: The Coach House, 30 Eastrop, Highworth, Wiltshire, SN6 7AT

 

Based in Wiltshire, Macs Contracts Ltd was established in 1997, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDREEN, Clarissa Helen Victoria 18 October 2006 16 August 2011 1
MACFARLANE, Simon Lenox Wycherley 13 August 1997 18 October 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
AA - Annual Accounts 06 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 17 November 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 10 September 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 13 August 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 26 February 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 24 January 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 16 August 2011
TM02 - Termination of appointment of secretary 16 August 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 01 September 2008
363a - Annual Return 13 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
287 - Change in situation or address of Registered Office 22 May 2007
353 - Register of members 22 May 2007
AA - Annual Accounts 03 March 2007
AA - Annual Accounts 30 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
363a - Annual Return 17 August 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 09 June 2004
225 - Change of Accounting Reference Date 23 December 2003
363s - Annual Return 29 August 2003
CERTNM - Change of name certificate 18 June 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 17 June 1999
363s - Annual Return 27 August 1998
NEWINC - New incorporation documents 13 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.