About

Registered Number: 03317187
Date of Incorporation: 12/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: The Old Police Station 82 High Street, Golborne, Warrington, WA3 3DA

 

Based in Warrington, The Macinnes Partnership Ltd was founded on 12 February 1997, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the organisation in the Companies House registry. 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
MACINNES, John Stewart 12 February 1997 03 March 2007 1
Secretary Name Appointed Resigned Total Appointments
MACINNES, John Stewart 30 January 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 26 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 13 February 2017
AP03 - Appointment of secretary 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
TM02 - Termination of appointment of secretary 31 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 16 February 2015
AD01 - Change of registered office address 18 December 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 29 April 2013
AA01 - Change of accounting reference date 04 April 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 08 January 2013
AP01 - Appointment of director 18 November 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 29 January 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 27 March 2010
CH01 - Change of particulars for director 27 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 05 March 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
AA - Annual Accounts 20 February 2007
AA - Annual Accounts 28 February 2006
363a - Annual Return 22 February 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 04 March 2004
363s - Annual Return 28 February 2004
AAMD - Amended Accounts 21 January 2004
363s - Annual Return 02 March 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 01 March 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 02 March 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 15 May 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 26 April 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 12 March 1998
225 - Change of Accounting Reference Date 27 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
NEWINC - New incorporation documents 12 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.