Company NameMac Merchandising & Clothing Ltd
Company StatusDissolved
Company Number02730680
CategoryPrivate Limited Company
Incorporation Date13 July 1992(31 years, 9 months ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)
Previous NameThe Advertising Products Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Charles Edward Booth
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(2 weeks, 3 days after company formation)
Appointment Duration15 years, 9 months (closed 21 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullhouse Mill House Bullhouse Mill
Lee Lane,Millhouse Green
Penistone,Sheffield
South Yorkshire
S36 9NN
Director NameMichael Richard Humphrey
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(2 weeks, 3 days after company formation)
Appointment Duration15 years, 9 months (closed 21 May 2008)
RoleCompany Director
Correspondence Address34 High Meadow
Dunmow
Essex
CM6 1UG
Director NameJames Collet Norman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(11 years, 10 months after company formation)
Appointment Duration4 years (closed 21 May 2008)
RoleCompany Director
Correspondence AddressUphall
Hillington
King's Lynn
Norfolk
PE31 6DQ
Director NameMartin Ronald Markey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(12 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 21 May 2008)
RoleMarketing Manager
Correspondence Address7 Curringham Close
Cottenham
Cambridge
Cambridgeshire
CB8 8AY
Secretary NameMr Charles Edward Booth
NationalityBritish
StatusClosed
Appointed10 November 2004(12 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 21 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullhouse Mill House Bullhouse Mill
Lee Lane,Millhouse Green
Penistone,Sheffield
South Yorkshire
S36 9NN
Director NameJohn Janis Danielis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(2 weeks, 3 days after company formation)
Appointment Duration12 years, 3 months (resigned 10 November 2004)
RoleCompany Director
Correspondence Address13 Way Lane
Waterbeach
Cambridge
Cambridgeshire
CB5 9NQ
Director NameMichael Thomas Doody
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(2 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 1993)
RoleCompany Director
Correspondence Address6 Marriott Close
Irthlingborough
Wellingborough
Northamptonshire
NN9 5RB
Director NameMr Philip John Rushforth
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(2 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 15 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartins Cottage
Crowle
Worcester
Worcestershire
WR7 4AX
Secretary NameJohn Janis Danielis
NationalityBritish
StatusResigned
Appointed30 July 1992(2 weeks, 3 days after company formation)
Appointment Duration12 years, 3 months (resigned 10 November 2004)
RoleCompany Director
Correspondence Address13 Way Lane
Waterbeach
Cambridge
Cambridgeshire
CB5 9NQ
Director NameNigel Richmond Pearce
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(1 year, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2001)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Pitts Cottage
High Street
Westerham
Kent
TN16 1RQ
Secretary NameMartin Ronald Markey
NationalityBritish
StatusResigned
Appointed10 November 2004(12 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 10 November 2004)
RoleCompany Director
Correspondence Address7 Curringham Close
Cottenham
Cambridge
Cambridgeshire
CB8 8AY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBullhouse Mill Lee Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9NN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£123,853
Cash£59,509
Current Liabilities£96,140

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
2 January 2008Application for striking-off (2 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 July 2006Return made up to 04/07/06; full list of members (9 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 August 2005New director appointed (2 pages)
4 August 2005Return made up to 04/07/05; full list of members (9 pages)
4 August 2005Secretary resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned;director resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004Registered office changed on 22/11/04 from: c/o kernow plusfile winship road milton cambridge cambridgeshire CB4 6BQ (1 page)
27 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 September 2004Ad 08/09/04--------- £ si 75@1=75 £ ic 25/100 (2 pages)
28 July 2004Return made up to 04/07/04; full list of members (9 pages)
3 June 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
15 May 2004New director appointed (2 pages)
15 September 2003Partial exemption accounts made up to 31 December 2002 (13 pages)
8 August 2003Return made up to 04/07/03; full list of members (8 pages)
6 November 2002Partial exemption accounts made up to 31 December 2001 (10 pages)
5 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2001Return made up to 04/07/01; full list of members (8 pages)
7 November 2001Director resigned (1 page)
1 November 2001Partial exemption accounts made up to 31 December 2000 (10 pages)
25 July 2001Director resigned (1 page)
18 October 2000Full accounts made up to 31 December 1999 (12 pages)
23 August 2000Return made up to 04/07/00; no change of members (7 pages)
6 October 1999Full accounts made up to 31 December 1998 (11 pages)
6 July 1999Return made up to 04/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
10 September 1998Return made up to 04/07/98; no change of members (4 pages)
27 August 1998Registered office changed on 27/08/98 from: winship road milton cambridge CB4 6BQ (1 page)
22 September 1997Return made up to 04/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 August 1996Return made up to 04/07/96; full list of members
  • 363(287) ‐ Registered office changed on 06/08/96
  • 363(288) ‐ Director resigned
(8 pages)
6 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
25 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
19 July 1995Return made up to 04/07/95; no change of members (6 pages)