Company NameMaclea Limited
Company StatusDissolved
Company Number06809892
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 1 month ago)
Dissolution Date31 January 2015 (9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Julian Lea
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Radcliffe
99 Meols Drive West Kirby
Wirral
Cheshire
CH48 5DE
Wales
Director NameMr Andrew McCready
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Birkenhead Road
Wirral
Merseyside
CH47 5AG
Wales
Secretary NameMr Andrew McCready
NationalityBritish
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Birkenhead Road
Wirral
Merseyside
CH47 5AG
Wales
Director NameMr Andrew McReady
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address69 Birkenhead Road
Meols
Wirral
Cheshire
CH47 5AG
Wales
Secretary NameAndrew McReady
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address69 Birkenhead Road
Meols
Wirral
Cheshire
CH47 5AG
Wales

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
West Yorkshire
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Andrew Mcready
50.00%
Ordinary
50 at £1Julian Lea
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,806
Cash£3,843
Current Liabilities£39,542

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 January 2015Final Gazette dissolved following liquidation (1 page)
31 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
17 April 2014Liquidators statement of receipts and payments to 10 April 2014 (15 pages)
17 April 2014Liquidators' statement of receipts and payments to 10 April 2014 (15 pages)
15 October 2013Registered office address changed from 3 Dee Lane Wirral Merseyside CH48 0QA England on 15 October 2013 (2 pages)
23 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2013Statement of affairs with form 4.19 (5 pages)
23 April 2013Appointment of a voluntary liquidator (1 page)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 100
(5 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 100
(5 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
6 April 2010Director's details changed for Mr Julian Lea on 4 February 2010 (2 pages)
6 April 2010Director's details changed for Mr Julian Lea on 4 February 2010 (2 pages)
6 April 2010Registered office address changed from 3 Dee Lane West Kirby Wirral Cheshire Ch48 Oqa on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 3 Dee Lane West Kirby Wirral Cheshire Ch48 Oqa on 6 April 2010 (1 page)
6 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mr Andrew Mccready on 4 February 2010 (2 pages)
6 April 2010Director's details changed for Mr Andrew Mccready on 4 February 2010 (2 pages)
10 February 2009Appointment terminated director andrew mcready (1 page)
10 February 2009Appointment terminated secretary andrew mcready (1 page)
10 February 2009Director appointed mr andrew mccready (1 page)
10 February 2009Secretary appointed mr andrew mccready (1 page)
4 February 2009Incorporation (17 pages)