Company NameMac'Ants Holding Company Limited
Company StatusDissolved
Company Number02484371
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years, 1 month ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neal David Crisford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2014(24 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Orgreave Drive
Sheffield
South Yorkshire
S13 9NR
Director NameMr Hamish Bowick Kinmond
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2014(24 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 22 December 2015)
RoleDirector And Accountant
Country of ResidenceEngland
Correspondence Address36 Orgreave Drive
Sheffield
South Yorkshire
S13 9NR
Secretary NameHamish Bowick Kinmond
NationalityBritish
StatusClosed
Appointed09 September 2014(24 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 22 December 2015)
RoleCompany Director
Correspondence Address36 Orgreave Drive
Sheffield
South Yorkshire
S13 9NR
Director NameMrs Elaine Denise Lutkin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 months, 1 week after company formation)
Appointment Duration23 years, 6 months (resigned 09 September 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Main Street
Mattersey
Doncaster
South Yorkshire
DN10 5DZ
Director NameGeorge Anthony Lutkin
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 months, 1 week after company formation)
Appointment Duration23 years, 6 months (resigned 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Main Street
Mattersey
Doncaster
South Yorkshire
DN10 5DZ
Secretary NameMrs Elaine Denise Lutkin
NationalityBritish
StatusResigned
Appointed28 February 1991(11 months, 1 week after company formation)
Appointment Duration23 years, 6 months (resigned 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Main Street
Mattersey
Doncaster
South Yorkshire
DN10 5DZ
Director NameMrs Sara Louise Crisford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(24 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 23 September 2014)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence Address36 Orgreave Drive
Sheffield
South Yorkshire
S13 9NR

Contact

Websitewww.macants.co.uk
Telephone01909 552500
Telephone regionWorksop

Location

Registered Address36 Orgreave Drive
Sheffield
S13 9NR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

750 at £1George Anthony Lutkin
75.00%
Ordinary
250 at £1Elaine Denise Lutkin
25.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
28 August 2015Application to strike the company off the register (3 pages)
25 June 2015Accounts for a small company made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(5 pages)
19 March 2015Satisfaction of charge 1 in full (4 pages)
10 October 2014Appointment of Mr Hamish Bowick Kinmond as a director on 9 September 2014 (3 pages)
10 October 2014Appointment of Hamish Bowick Kinmond as a secretary on 9 September 2014 (3 pages)
10 October 2014Appointment of Hamish Bowick Kinmond as a secretary on 9 September 2014 (3 pages)
10 October 2014Appointment of Mr Hamish Bowick Kinmond as a director on 9 September 2014 (3 pages)
6 October 2014Termination of appointment of Sara Louise Crisford as a director on 23 September 2014 (1 page)
3 October 2014Appointment of Neal David Crisford as a director on 9 September 2014 (3 pages)
3 October 2014Appointment of Sara Louise Crisford as a director on 9 September 2014 (3 pages)
3 October 2014Appointment of Neal David Crisford as a director on 9 September 2014 (3 pages)
3 October 2014Appointment of Sara Louise Crisford as a director on 9 September 2014 (3 pages)
12 September 2014Termination of appointment of George Anthony Lutkin as a director on 9 September 2014 (1 page)
12 September 2014Termination of appointment of Elaine Denise Lutkin as a secretary on 9 September 2014 (1 page)
12 September 2014Registered office address changed from Todwick Road Dinnington Sheffield South Yorkshire S25 3SE to 36 Orgreave Drive Sheffield S13 9NR on 12 September 2014 (1 page)
12 September 2014Termination of appointment of George Anthony Lutkin as a director on 9 September 2014 (1 page)
12 September 2014Termination of appointment of Elaine Denise Lutkin as a director on 9 September 2014 (1 page)
12 September 2014Termination of appointment of Elaine Denise Lutkin as a secretary on 9 September 2014 (1 page)
12 September 2014Termination of appointment of Elaine Denise Lutkin as a director on 9 September 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
24 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
24 March 2009Return made up to 10/03/09; full list of members (4 pages)
28 December 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
16 May 2008Return made up to 10/03/08; full list of members (4 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
18 April 2007Return made up to 10/03/07; full list of members (7 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
13 April 2006Return made up to 10/03/06; full list of members (7 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
11 April 2005Return made up to 10/03/05; full list of members (7 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
16 March 2004Return made up to 10/03/04; full list of members (7 pages)
19 December 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
17 March 2003Return made up to 10/03/03; full list of members (7 pages)
7 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
25 March 2002Return made up to 10/03/02; full list of members (6 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
11 April 2001Return made up to 10/03/01; full list of members (6 pages)
8 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
12 April 2000Return made up to 10/03/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 April 1999Return made up to 10/03/99; no change of members (4 pages)
10 November 1998Full accounts made up to 31 March 1998 (7 pages)
14 April 1998Return made up to 10/03/98; no change of members
  • 363(287) ‐ Registered office changed on 14/04/98
(4 pages)
30 July 1997Full accounts made up to 31 March 1997 (7 pages)
2 April 1997Return made up to 10/03/97; full list of members (6 pages)
16 August 1996Full accounts made up to 31 March 1996 (7 pages)
14 April 1996Return made up to 10/03/96; no change of members (4 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
29 March 1995Return made up to 10/03/95; no change of members (4 pages)
22 March 1990Incorporation (12 pages)