Company NameMacaulay Marketing (UK) Limited
Company StatusDissolved
Company Number02006089
CategoryPrivate Limited Company
Incorporation Date3 April 1986(38 years, 1 month ago)
Dissolution Date14 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Tony Guerriero
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2012(26 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 14 October 2017)
RoleDistribution
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Block A Loversall Court
Clayfields Tickhill Road
Doncaster
South Yorkshire
DN4 8QG
Director NameMr Christopher John Long
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(5 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 November 2007)
RoleWholesaler
Correspondence AddressThe Spinney Main Street
Cotesbach
Lutterworth
Leicestershire
LE17 4HZ
Secretary NameMrs Mary Elizabeth Long
NationalityBritish
StatusResigned
Appointed21 October 1991(5 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressThe Spinney Main Street
Cotesbach
Lutterworth
Leicestershire
LE17 4HZ
Director NameMrs Mary Elizabeth Long
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(7 years, 7 months after company formation)
Appointment Duration14 years (resigned 30 November 2007)
RoleSales Supervisor
Correspondence AddressThe Spinney Main Street
Cotesbach
Lutterworth
Leicestershire
LE17 4HZ
Director NameMr Tony Guerriero
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(21 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 July 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Warwick Road
Broughton Astley
Leicestershire
LE9 6SB
Secretary NameAnthony John Taylor
NationalityBritish
StatusResigned
Appointed30 November 2007(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 2009)
RoleCompany Director
Correspondence Address70 Macaulay Road
Lutterworth
Leicestershire
LE17 4XB
Director NameMr Paul John Blower
Date of BirthMarch 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2011(25 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 February 2012)
RoleSales/Marketing
Country of ResidenceEngland
Correspondence AddressUnit 2 Gables Business Park
Fralesworth Lane
Lutterworth
Leics
LE17 5AS
Director NameMs Zainib Hussain
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(26 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 August 2012)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Gables Business Park
Fralesworth Lane
Lutterworth
Leics
LE17 5AS

Location

Registered AddressFirst Floor Block A Loversall Court
Clayfields Tickhill Road
Doncaster
South Yorkshire
DN4 8QG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Financials

Year2012
Net Worth£59,431
Cash£39,223
Current Liabilities£101,287

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 October 2017Final Gazette dissolved following liquidation (1 page)
14 July 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
7 October 2016Liquidators' statement of receipts and payments to 23 July 2016 (13 pages)
30 September 2015Liquidators' statement of receipts and payments to 23 July 2015 (11 pages)
30 September 2015Liquidators statement of receipts and payments to 23 July 2015 (11 pages)
8 October 2014Liquidators statement of receipts and payments to 23 July 2014 (10 pages)
8 October 2014Liquidators' statement of receipts and payments to 23 July 2014 (10 pages)
12 September 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 August 2013Registered office address changed from Unit 2 Frolesworth Lane Claybrooke Magna Lutterworth Leicestershire LE17 5AS England on 14 August 2013 (2 pages)
1 August 2013Statement of affairs with form 4.19 (7 pages)
1 August 2013Appointment of a voluntary liquidator (1 page)
1 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 100
(3 pages)
1 September 2012Registered office address changed from 43 Homefield Avenue Morley Leeds LS27 0DX United Kingdom on 1 September 2012 (1 page)
1 September 2012Registered office address changed from 43 Homefield Avenue Morley Leeds LS27 0DX United Kingdom on 1 September 2012 (1 page)
26 August 2012Registered office address changed from Unit 2 Gables Business Park Fralesworth Lane Lutterworth Leics LE17 5AS on 26 August 2012 (1 page)
17 August 2012Appointment of Mr Tony Guerriero as a director (2 pages)
16 August 2012Termination of appointment of Zainib Hussain as a director (1 page)
1 August 2012Termination of appointment of Tony Guerriero as a director (1 page)
28 May 2012Appointment of Zainib Hussain as a director (2 pages)
27 February 2012Termination of appointment of Paul Blower as a director (1 page)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 November 2011Appointment of Mr Paul John Blower as a director (2 pages)
1 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
14 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Tony Guerriero on 14 December 2009 (2 pages)
28 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
7 August 2009Registered office changed on 07/08/2009 from hilast works bitteswell road lutterworth leics LE17 4EP (1 page)
3 March 2009Appointment terminated secretary anthony taylor (1 page)
23 January 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
13 November 2008Return made up to 21/10/08; full list of members (4 pages)
5 December 2007Secretary resigned;director resigned (1 page)
5 December 2007New secretary appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (2 pages)
6 November 2007Return made up to 21/10/07; full list of members (7 pages)
17 August 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
11 December 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
13 November 2006Return made up to 21/10/06; full list of members (7 pages)
5 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
16 November 2005Return made up to 21/10/05; full list of members (7 pages)
29 November 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
14 October 2004Return made up to 21/10/04; full list of members (7 pages)
24 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
13 October 2003Return made up to 21/10/03; full list of members (7 pages)
2 May 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
25 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
21 November 2002Return made up to 21/10/02; full list of members (7 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
13 December 2001Return made up to 21/10/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 March 2000 (11 pages)
23 November 2000Return made up to 21/10/00; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
23 November 1999Return made up to 21/10/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (9 pages)
18 November 1998Return made up to 21/10/98; full list of members (6 pages)
11 December 1997Full accounts made up to 31 March 1997 (11 pages)
7 November 1997Return made up to 21/10/97; full list of members (6 pages)
20 May 1997Return made up to 21/10/96; full list of members (6 pages)
7 January 1997Full accounts made up to 31 March 1996 (10 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 November 1995Return made up to 21/10/95; no change of members (4 pages)