Company NameMacrobi Enterprise Ltd
Company StatusDissolved
Company Number08377763
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 3 months ago)
Dissolution Date27 December 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLincoln John Roth
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Laneside Terrace
Elland Road, Leeds
West Yorkshire
LS27 7PT
Secretary NamePerrin Jayne Read
StatusClosed
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address5 Laneside Terrace
Elland Road, Leeds
West Yorkshire
LS27 7PT

Location

Registered AddressRushtons Insolvency Limited Merchant's Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

90 at £1Lincoln John Roth
90.00%
Ordinary
10 at £1Perrin Jayne Read
10.00%
Ordinary

Financials

Year2014
Net Worth£38,083
Cash£45,421
Current Liabilities£31,782

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2017Final Gazette dissolved following liquidation (1 page)
27 September 2017Return of final meeting in a members' voluntary winding up (7 pages)
19 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (9 pages)
21 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Registered office address changed from 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE to Rushtons Insolvency Limited Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 20 April 2016 (2 pages)
19 April 2016Declaration of solvency (3 pages)
19 April 2016Appointment of a voluntary liquidator (1 page)
19 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
12 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)