Company NameHUGH Mackay Limited
Company StatusDissolved
Company Number05025570
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 2 months ago)
Dissolution Date19 June 2007 (16 years, 9 months ago)
Previous NameIron Castings Limited

Directors

Director NameMr Stuart Roger Coomber
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2004(8 months after company formation)
Appointment Duration2 years, 8 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Avenue
Healing
North East Lincolnshire
DN41 7NG
Director NameMartin Horrocks
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2004(8 months after company formation)
Appointment Duration2 years, 8 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address14 Newfield Terrace
Newfield
Chester Le Street
County Durham
DH2 2SN
Director NameSimon Christopher Ragg
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2004(8 months after company formation)
Appointment Duration2 years, 8 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenthouse 17
55 Degrees North Pilgrim Street
Newcastle Upon Tyne
NE1 6BJ
Secretary NameMartin Horrocks
NationalityBritish
StatusClosed
Appointed24 September 2004(8 months after company formation)
Appointment Duration2 years, 8 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address14 Newfield Terrace
Newfield
Chester Le Street
County Durham
DH2 2SN
Director NameMr Charles Stephen Cowie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees
Hollywood
Wolsingham
County Durham
DL13 3HE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

19 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
26 September 2006Notice of automatic end of Administration (13 pages)
26 September 2006Notice of automatic end of Administration (13 pages)
7 April 2006Administrator's progress report (6 pages)
7 April 2006Administrator's progress report (6 pages)
6 April 2006Notice of extension of period of Administration (1 page)
6 April 2006Notice of extension of period of Administration (1 page)
27 March 2006Registered office changed on 27/03/06 from: citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JD (1 page)
27 March 2006Registered office changed on 27/03/06 from: citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JD (1 page)
17 November 2005Administrator's progress report (8 pages)
17 November 2005Administrator's progress report (8 pages)
25 October 2005Administrator's progress report (4 pages)
25 October 2005Administrator's progress report (4 pages)
25 May 2005Result of meeting of creditors (3 pages)
25 May 2005Statement of affairs (13 pages)
25 May 2005Result of meeting of creditors (3 pages)
25 May 2005Statement of affairs (13 pages)
10 May 2005Statement of administrator's proposal (27 pages)
10 May 2005Statement of administrator's proposal (27 pages)
29 March 2005Registered office changed on 29/03/05 from: po box 1 st johns road meadowfield ind estate durham county durham DH2 2SN (1 page)
29 March 2005Registered office changed on 29/03/05 from: po box 1 st johns road meadowfield ind estate durham county durham DH2 2SN (1 page)
24 March 2005Appointment of an administrator (1 page)
24 March 2005Appointment of an administrator (1 page)
1 December 2004Company name changed iron castings LIMITED\certificate issued on 01/12/04 (2 pages)
1 December 2004Ad 07/10/04--------- £ si 1@1=1 £ si [email protected]=91 £ ic 1/93 (3 pages)
1 December 2004Company name changed iron castings LIMITED\certificate issued on 01/12/04 (2 pages)
1 December 2004Ad 07/10/04--------- £ si 1@1=1 £ si [email protected]=91 £ ic 1/93 (3 pages)
11 November 2004Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
11 November 2004Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
23 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
22 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
22 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 October 2004Particulars of mortgage/charge (6 pages)
13 October 2004Particulars of mortgage/charge (6 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New secretary appointed;new director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New secretary appointed;new director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Registered office changed on 05/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Registered office changed on 05/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
26 January 2004Incorporation (16 pages)
26 January 2004Incorporation (16 pages)