Company NameMacart Machinery Handling Limited
Company StatusDissolved
Company Number04821390
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Victor Vincent Matthews
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways Stammergate Lane
Linton
Wetherby
West Yorkshire
LS22 4JB
Director NameJames Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(2 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (closed 13 June 2006)
RoleMachinery Engineer
Correspondence Address65 Gay Lane
Otley
Leeds
West Yorkshire
LS21 3BB
Director NameStephen Throup
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(2 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (closed 13 June 2006)
RoleMachinery Engineer
Correspondence AddressSpringfield Farm
Moorside
Cleckheaton
West Yorkshire
BD19 6JH
Secretary NameMr Stephen Anthony Turner
NationalityBritish
StatusClosed
Appointed01 June 2004(11 months after company formation)
Appointment Duration2 years (closed 13 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Pendle Road
Gilstead
Bingley
West Yorkshire
BD16 3NG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePaul Lang
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address70 Whitehall Road
Drighlington
Bradford
West Yorkshire
BD11 1NB
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NamePaul Lang
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address70 Whitehall Road
Drighlington
Bradford
West Yorkshire
BD11 1NB
Director NameEric Adamson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(2 weeks, 5 days after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2004)
RoleMachinery Engineer
Correspondence Address1 Lingfield Grove
Wilsden
Bradford
West Yorkshire
BD15 0BD
Director NameChristopher Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(2 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2004)
RoleMachinery Engineer
Correspondence Address22 New Road
Wyke
Bradford
West Yorkshire
BD12 9BH

Contact

Websitemacart.com/
Telephone07 768034854
Telephone regionMobile

Location

Registered AddressMacart House
Farnham Road
Bradford
West Yorkshire
BD7 3JG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1,855

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 August 2005Voluntary strike-off action has been suspended (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
8 July 2005Application for striking-off (1 page)
6 May 2005Director resigned (1 page)
24 November 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 August 2004Secretary resigned;director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 August 2004New secretary appointed (2 pages)
3 March 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Registered office changed on 14/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 July 2003New secretary appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)