About

Registered Number: 05283326
Date of Incorporation: 10/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/04/2017 (7 years and 1 month ago)
Registered Address: Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

 

Malcolm D Macneish Electrical Ltd was founded on 10 November 2004 and are based in Handforth, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Macneish, Malcolm Donald, Nias, John Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACNEISH, Malcolm Donald 10 November 2004 - 1
NIAS, John Edward 15 March 2005 01 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 13 January 2017
4.68 - Liquidator's statement of receipts and payments 26 October 2016
AD01 - Change of registered office address 27 August 2015
RESOLUTIONS - N/A 26 August 2015
4.20 - N/A 26 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2015
CH04 - Change of particulars for corporate secretary 19 May 2015
CH04 - Change of particulars for corporate secretary 19 May 2015
CH04 - Change of particulars for corporate secretary 19 May 2015
CH04 - Change of particulars for corporate secretary 19 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 02 January 2013
MG01 - Particulars of a mortgage or charge 19 June 2012
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 13 June 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 15 November 2011
TM01 - Termination of appointment of director 15 July 2011
AR01 - Annual Return 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 26 August 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 14 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 October 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 16 November 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 28 November 2006
363s - Annual Return 27 February 2006
225 - Change of Accounting Reference Date 18 October 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
NEWINC - New incorporation documents 10 November 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 15 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.