Sheffield
South Yorkshire
S13 9NR
Director Name | Mr Hamish Bowick Kinmond |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2014(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 December 2015) |
Role | Director And Accountant |
Country of Residence | England |
Correspondence Address | 36 Orgreave Drive Sheffield South Yorkshire S13 9NR |
Secretary Name | Hamish Bowick Kinmond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2014(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 December 2015) |
Role | Company Director |
Correspondence Address | 36 Orgreave Drive Sheffield S13 9NR |
Director Name | Nicholas Ian Briggs |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 March 1992) |
Role | Company Director |
Correspondence Address | 34 Patterdale Way Anston Sheffield South Yorkshire S31 7JS |
Director Name | Mrs Elaine Denise Lutkin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 09 September 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Main Street Mattersey Doncaster South Yorkshire DN10 5DZ |
Director Name | George Anthony Lutkin |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 09 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Main Street Mattersey Doncaster South Yorkshire DN10 5DZ |
Secretary Name | Mrs Elaine Denise Lutkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 09 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Main Street Mattersey Doncaster South Yorkshire DN10 5DZ |
Website | www.macants.co.uk/ |
---|---|
Telephone | 01909 552500 |
Telephone region | Worksop |
Registered Address | 36 Orgreave Drive Sheffield S13 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Macants Holdings Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2015 | Application to strike the company off the register (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
22 October 2014 | Appointment of Neal David Crisford as a director on 9 September 2014 (3 pages) |
22 October 2014 | Appointment of Neal David Crisford as a director on 9 September 2014 (3 pages) |
3 October 2014 | Appointment of Mr Hamish Bowick Kinmond as a director on 9 September 2014 (3 pages) |
3 October 2014 | Appointment of Mr Hamish Bowick Kinmond as a director on 9 September 2014 (3 pages) |
22 September 2014 | Appointment of Hamish Bowick Kinmond as a secretary on 9 September 2014 (3 pages) |
22 September 2014 | Appointment of Hamish Bowick Kinmond as a secretary on 9 September 2014 (3 pages) |
12 September 2014 | Termination of appointment of Elaine Denise Lutkin as a secretary on 9 August 2014 (1 page) |
12 September 2014 | Termination of appointment of George Anthony Lutkin as a director on 9 September 2014 (1 page) |
12 September 2014 | Termination of appointment of George Anthony Lutkin as a director on 9 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Elaine Denise Lutkin as a director on 9 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Elaine Denise Lutkin as a director on 9 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Elaine Denise Lutkin as a secretary on 9 August 2014 (1 page) |
12 September 2014 | Registered office address changed from Todwick Road Dinnington Nr Sheffield South Yorkshire S25 3SE to 36 Orgreave Drive Sheffield S13 9NR on 12 September 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
12 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mrs Elaine Denise Lutkin on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for George Anthony Lutkin on 12 January 2010 (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
13 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
28 December 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
8 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
28 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
10 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
19 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
19 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
25 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
20 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
19 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
16 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
7 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
16 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
22 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
8 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
5 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
15 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
10 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
12 January 1998 | Return made up to 14/12/97; no change of members
|
30 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
13 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
16 August 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
15 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
18 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 November 1994 | Compulsory strike-off action has been discontinued (1 page) |
5 April 1994 | First Gazette notice for compulsory strike-off (1 page) |
5 October 1989 | Company name changed mac ants abrasive supplies limit ed\certificate issued on 05/10/89 (2 pages) |
11 July 1980 | Incorporation (14 pages) |