Company NameMackworth Services Limited
Company StatusDissolved
Company Number06230211
CategoryPrivate Limited Company
Incorporation Date27 April 2007(16 years, 11 months ago)
Dissolution Date10 July 2015 (8 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameVivienne Stewart
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2007(6 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 10 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Secretary NameWilliam Stewart
NationalityBritish
StatusClosed
Appointed09 November 2007(6 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 10 July 2015)
RoleSecretary
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameEnergize Director Ltd (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY

Location

Registered AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

50 at £1Mr William Stewart
50.00%
Ordinary A
50 at £1Mrs Vivienne Stewart
50.00%
Ordinary A

Financials

Year2014
Net Worth-£6,827
Cash£26,100
Current Liabilities£47,422

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 July 2015Final Gazette dissolved following liquidation (1 page)
10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
4 February 2015Liquidators statement of receipts and payments to 4 December 2014 (11 pages)
4 February 2015Liquidators statement of receipts and payments to 4 December 2014 (11 pages)
4 February 2015Liquidators' statement of receipts and payments to 4 December 2014 (11 pages)
13 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (3 pages)
18 December 2013Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ on 18 December 2013 (2 pages)
13 December 2013Appointment of a voluntary liquidator (1 page)
13 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2013Statement of affairs with form 4.19 (8 pages)
15 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 100
(3 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
14 January 2010Secretary's details changed for William Stewart on 1 November 2009 (1 page)
14 January 2010Director's details changed for Vivienne Stewart on 1 November 2009 (2 pages)
14 January 2010Secretary's details changed for William Stewart on 1 November 2009 (1 page)
14 January 2010Director's details changed for Vivienne Stewart on 1 November 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 May 2009Return made up to 27/04/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 July 2008Registered office changed on 04/07/2008 from 9 thorne road doncaster south yorkshire DN1 2HJ (1 page)
3 July 2008Registered office changed on 03/07/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
3 July 2008Return made up to 27/04/08; full list of members (3 pages)
18 January 2008Ad 09/11/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New secretary appointed (2 pages)
14 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2007Nc inc already adjusted 09/11/07 (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Registered office changed on 09/11/07 from: 49 king street manchester M2 7AY (1 page)
9 November 2007Director resigned (1 page)
27 April 2007Incorporation (12 pages)