Company NameMacro Graphics Limited
Company StatusDissolved
Company Number03053462
CategoryPrivate Limited Company
Incorporation Date5 May 1995(29 years ago)
Dissolution Date7 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark William Francis Ringrose
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1995(4 days after company formation)
Appointment Duration21 years, 6 months (closed 07 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond House Barn
Nidd
Harrogate
North Yorkshire
HG3 3BH
Director NameJacqueline Rolls
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1995(4 days after company formation)
Appointment Duration21 years, 6 months (closed 07 November 2016)
RoleCompany Director
Correspondence AddressSheepcote Grange Sheepcote Lane
Darley
Harrogate
North Yorkshire
HG3 2RP
Director NameMr Philip Rolls
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1995(4 days after company formation)
Appointment Duration21 years, 6 months (closed 07 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheepcote Grange Sheepcote Lane
Darley
Harrogate
North Yorkshire
HG3 2RP
Secretary NameMr Mark William Francis Ringrose
NationalityBritish
StatusClosed
Appointed15 May 1995(1 week, 3 days after company formation)
Appointment Duration21 years, 6 months (closed 07 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond House Barn
Nidd
Harrogate
North Yorkshire
HG3 3BH
Secretary NameMr Philip Rolls
NationalityBritish
StatusResigned
Appointed09 May 1995(4 days after company formation)
Appointment Duration6 days (resigned 15 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheepcote Grange Sheepcote Lane
Darley
Harrogate
North Yorkshire
HG3 2RP
Director NameMr Carl Syres
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(4 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 October 1999)
RoleStudio Director
Country of ResidenceEngland
Correspondence Address84 Saint Johns Road
Harrogate
North Yorkshire
HG1 3AE
Director NameSuzanne Solly
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(5 years, 12 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 April 2011)
RoleDesigner
Correspondence Address29 Shelley Court
Harrogate
North Yorkshire
HG1 3LR
Director NameEdward John Howard
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 March 2011)
RoleCompany Director
Correspondence AddressManor Farm House
Copt Hewick
Ripon
North Yorkshire
HG4 5BY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Booth & Co Coopers House
Intake Lane
Ossett
West Yorkshire
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£68,511
Current Liabilities£48,183

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 November 2016Final Gazette dissolved following liquidation (1 page)
7 August 2016Return of final meeting in a members' voluntary winding up (7 pages)
30 June 2015Appointment of a voluntary liquidator (1 page)
30 June 2015Declaration of solvency (3 pages)
22 June 2015Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE to C/O Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 22 June 2015 (1 page)
10 June 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 June 2015Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
10 June 2015Satisfaction of charge 2 in full (2 pages)
10 June 2015Satisfaction of charge 1 in full (1 page)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(6 pages)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(6 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 October 2014Registered office address changed from 28 Victoria Avenue Harrogate North Yorkshire HG1 5PR to 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE on 28 October 2014 (1 page)
2 June 2014Annual return made up to 5 May 2014
Statement of capital on 2014-06-02
  • GBP 1,000
(6 pages)
2 June 2014Annual return made up to 5 May 2014
Statement of capital on 2014-06-02
  • GBP 1,000
(6 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 June 2012Annual return made up to 5 May 2012 (6 pages)
19 June 2012Annual return made up to 5 May 2012 (6 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
24 May 2011Termination of appointment of Edward Howard as a director (1 page)
24 May 2011Termination of appointment of Suzanne Solly as a director (1 page)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
11 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 May 2009Return made up to 05/05/09; full list of members (5 pages)
4 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 May 2008Return made up to 05/05/08; full list of members (5 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 May 2007Return made up to 05/05/07; full list of members (3 pages)
23 May 2007Director's particulars changed (1 page)
26 April 2007New director appointed (1 page)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Return made up to 05/05/06; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 May 2005Return made up to 05/05/05; full list of members (8 pages)
18 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 May 2004Return made up to 05/05/04; full list of members (8 pages)
16 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 May 2003Return made up to 05/05/03; full list of members (8 pages)
22 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 May 2002Return made up to 05/05/02; full list of members (8 pages)
7 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
12 June 2001New director appointed (2 pages)
14 May 2001Return made up to 05/05/01; full list of members (7 pages)
29 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
10 May 2000Return made up to 05/05/00; full list of members (7 pages)
9 May 2000Registered office changed on 09/05/00 from: pond house barn nidd harrogate north yorkshire HG3 3BH (1 page)
29 February 2000Particulars of mortgage/charge (5 pages)
1 December 1999Accounts for a small company made up to 30 June 1999 (3 pages)
10 November 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
26 May 1999Particulars of mortgage/charge (9 pages)
21 May 1999Return made up to 05/05/99; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 30 June 1998 (3 pages)
21 May 1998Return made up to 05/05/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 30 June 1997 (3 pages)
23 September 1997Registered office changed on 23/09/97 from: 197 kings road harrogate north yorkshire HG1 5JG (1 page)
6 July 1997Registered office changed on 06/07/97 from: regency chambers 70/74 city road london EC1Y 2BJ (1 page)
27 May 1997Return made up to 05/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1997Accounts for a small company made up to 30 June 1996 (1 page)
15 May 1996Return made up to 05/05/96; full list of members (6 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Accounting reference date notified as 30/06 (1 page)
19 June 1995New director appointed (2 pages)
19 June 1995Secretary resigned;new secretary appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
19 May 1995Registered office changed on 19/05/95 from: regency chambers 70-74 city road london EC1Y 2BJ (1 page)
5 May 1995Incorporation (20 pages)