Linton
Wetherby
West Yorkshire
LS22 4JB
Director Name | James Smith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 June 2006) |
Role | Machinery Engineer |
Correspondence Address | 65 Gay Lane Otley Leeds West Yorkshire LS21 3BB |
Director Name | Stephen Throup |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 June 2006) |
Role | Machinery Engineer |
Correspondence Address | Springfield Farm Moorside Cleckheaton West Yorkshire BD19 6JH |
Secretary Name | Mr Stephen Anthony Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(11 months after company formation) |
Appointment Duration | 2 years (closed 13 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Pendle Road Gilstead Bingley West Yorkshire BD16 3NG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Paul Lang |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Whitehall Road Drighlington Bradford West Yorkshire BD11 1NB |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Paul Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Whitehall Road Drighlington Bradford West Yorkshire BD11 1NB |
Director Name | Eric Adamson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 January 2004) |
Role | Machinery Engineer |
Correspondence Address | 1 Lingfield Grove Wilsden Bradford West Yorkshire BD15 0BD |
Director Name | Christopher Smith |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 2004) |
Role | Machinery Engineer |
Correspondence Address | 22 New Road Wyke Bradford West Yorkshire BD12 9BH |
Website | macart.com/ |
---|---|
Telephone | 07 768034854 |
Telephone region | Mobile |
Registered Address | Macart House Farnham Road Bradford West Yorkshire BD7 3JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,855 |
Latest Accounts | 30 September 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
23 August 2005 | Voluntary strike-off action has been suspended (1 page) |
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2005 | Application for striking-off (1 page) |
6 May 2005 | Director resigned (1 page) |
24 November 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
6 August 2004 | Secretary resigned;director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Return made up to 04/07/04; full list of members
|
4 August 2004 | New secretary appointed (2 pages) |
3 March 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |