Company NameM.A.C. Industrial Roofing & Cladding Limited
Company StatusDissolved
Company Number05859617
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMark Cousins
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2006(3 weeks, 3 days after company formation)
Appointment Duration12 years, 11 months (closed 25 June 2019)
RoleIndustrial Roofer
Country of ResidenceEngland
Correspondence Address24 Sherbourne Avenue
Bramley
Rotherham
S66 1WR
Director NameEmma Cousins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(3 weeks, 3 days after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 The Dell
Sunnyside
Rotherham
South Yorkshire
S66 3ZQ
Secretary NameEmma Cousins
NationalityBritish
StatusResigned
Appointed21 July 2006(3 weeks, 3 days after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 The Dell
Sunnyside
Rotherham
South Yorkshire
S66 3ZQ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Telephone07 970618236
Telephone regionMobile

Location

Registered Address18a Rother Court
Parkgate
Rotherham
S62 6DR
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Emma Cousins
50.00%
Ordinary A
1 at £1Mark Cousins
50.00%
Ordinary A

Financials

Year2014
Net Worth£14,422
Cash£7,135
Current Liabilities£25,041

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
1 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
9 August 2018Director's details changed for Mark Cousins on 14 September 2016 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 July 2017Termination of appointment of Emma Cousins as a director on 31 December 2016 (1 page)
29 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
29 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
29 July 2017Termination of appointment of Emma Cousins as a director on 31 December 2016 (1 page)
29 July 2017Termination of appointment of Emma Cousins as a secretary on 31 December 2016 (1 page)
29 July 2017Termination of appointment of Emma Cousins as a secretary on 31 December 2016 (1 page)
29 July 2017Notification of Mark Anthony Cousins as a person with significant control on 6 April 2016 (2 pages)
29 July 2017Notification of Mark Anthony Cousins as a person with significant control on 6 April 2016 (2 pages)
15 February 2017Registered office address changed from 8 the Dell Woodlaithes Sunnyside Rotherham South Yorkshire S66 3ZQ to 18a Rother Court Parkgate Rotherham S62 6DR on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 8 the Dell Woodlaithes Sunnyside Rotherham South Yorkshire S66 3ZQ to 18a Rother Court Parkgate Rotherham S62 6DR on 15 February 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
30 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-30
  • GBP 2
(6 pages)
30 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-30
  • GBP 2
(6 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
8 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2
(5 pages)
30 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(5 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Mark Cousins on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Mark Cousins on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Emma Cousins on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Mark Cousins on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Emma Cousins on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Emma Cousins on 1 October 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2009Return made up to 27/06/09; full list of members (4 pages)
10 September 2009Return made up to 27/06/09; full list of members (4 pages)
9 December 2008Return made up to 27/06/08; full list of members (4 pages)
9 December 2008Return made up to 27/06/08; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 August 2007Return made up to 27/06/07; full list of members (3 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Return made up to 27/06/07; full list of members (3 pages)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 June 2007Registered office changed on 11/06/07 from: 69 belvedere parade bramley rotherham south yorkshire S66 3RN (1 page)
11 June 2007Registered office changed on 11/06/07 from: 69 belvedere parade bramley rotherham south yorkshire S66 3RN (1 page)
2 May 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
2 May 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New secretary appointed;new director appointed (1 page)
28 July 2006Registered office changed on 28/07/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
28 July 2006Registered office changed on 28/07/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
28 July 2006New secretary appointed;new director appointed (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned (1 page)
27 June 2006Incorporation (14 pages)
27 June 2006Incorporation (14 pages)