About

Registered Number: 03382918
Date of Incorporation: 06/06/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 5 months ago)
Registered Address: Unit 8, Mellyn Mair Business Centre, Wentloog Avenue, Cardiff, CF3 2EX

 

Macwhirter (South East) Ltd was founded on 06 June 1997 with its registered office in Cardiff, it has a status of "Dissolved". Macwhirter (South East) Ltd has 2 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBBINS, Stuart Nigel 06 June 1997 31 May 1998 1
Secretary Name Appointed Resigned Total Appointments
WARRILOW, Matthew Rhys 01 January 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 21 September 2015
TM01 - Termination of appointment of director 10 February 2015
AP01 - Appointment of director 09 February 2015
AR01 - Annual Return 20 August 2014
TM02 - Termination of appointment of secretary 20 August 2014
TM02 - Termination of appointment of secretary 20 August 2014
AP03 - Appointment of secretary 20 August 2014
AA - Annual Accounts 02 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 14 July 2005
395 - Particulars of a mortgage or charge 10 May 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
287 - Change in situation or address of Registered Office 22 November 2004
CERTNM - Change of name certificate 16 November 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 05 July 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 29 June 1999
CERTNM - Change of name certificate 27 April 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 13 July 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
225 - Change of Accounting Reference Date 13 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
NEWINC - New incorporation documents 06 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.