Company NameMACO Manufacturing Co. Limited
Company StatusDissolved
Company Number01154189
CategoryPrivate Limited Company
Incorporation Date2 January 1974(50 years, 4 months ago)
Dissolution Date21 May 2012 (11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Colin Robert Mawdsley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(17 years, 11 months after company formation)
Appointment Duration20 years, 5 months (closed 21 May 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Bramley Way
Mayland
Chelmsford
Essex
CM3 6ER
Secretary NameMr Colin Robert Mawdsley
NationalityBritish
StatusClosed
Appointed19 December 1991(17 years, 11 months after company formation)
Appointment Duration20 years, 5 months (closed 21 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Bramley Way
Mayland
Chelmsford
Essex
CM3 6ER
Director NameMr Jeff John Cohen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(17 years, 11 months after company formation)
Appointment Duration13 years (resigned 23 December 2004)
RoleClothing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address55 Glovers Field
Kelvedon Hatch
Brentwood
Essex
CM15 0BD
Director NameMr Reginald John Cohen
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(17 years, 11 months after company formation)
Appointment Duration10 years (resigned 21 December 2001)
RoleClothing Manufacturer
Correspondence Address76 Glovers Field
Kelvedon Common
Brentwood
Essex
CM15 0BD
Director NameBrian Thomas Mawdsley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(17 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 17 January 2011)
RoleClothing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressDomus, Colchester Road
Great Totham
Maldon
Essex
CM9 8ED

Location

Registered AddressFalcon House 3 King Street
Castle Hedingham
Halstead
Essex
CO9 3ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishCastle Hedingham
WardHedingham
Built Up AreaCastle Hedingham
Address Matches6 other UK companies use this postal address

Shareholders

39 at 1Thomas Mawdsley
9.75%
Ordinary
235 at 1Brian Thomas Mawdsley
58.75%
Ordinary
125 at 1Colin Robert Mawdsley
31.25%
Ordinary
1 at 1Ms Margaret Joan Mawdsley
0.25%
Ordinary

Financials

Year2014
Net Worth£118,498
Current Liabilities£479,639

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 May 2012Final Gazette dissolved following liquidation (1 page)
21 May 2012Final Gazette dissolved following liquidation (1 page)
21 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Notice of move from Administration to Dissolution on 30 January 2012 (14 pages)
21 February 2012Administrator's progress report to 16 January 2012 (9 pages)
21 February 2012Notice of move from Administration to Dissolution (14 pages)
21 February 2012Administrator's progress report to 16 January 2012 (9 pages)
19 December 2011Notice of extension of period of Administration (1 page)
19 December 2011Notice of extension of period of Administration (1 page)
24 August 2011Administrator's progress report to 16 July 2011 (16 pages)
24 August 2011Administrator's progress report to 16 July 2011 (16 pages)
7 April 2011Termination of appointment of Brian Mawdsley as a director (2 pages)
7 April 2011Termination of appointment of Brian Mawdsley as a director (2 pages)
28 March 2011Notice of deemed approval of proposals (1 page)
28 March 2011Notice of deemed approval of proposals (1 page)
8 March 2011Statement of affairs with form 2.14B (8 pages)
8 March 2011Statement of affairs with form 2.14B (8 pages)
7 March 2011Statement of administrator's proposal (25 pages)
7 March 2011Statement of administrator's proposal (25 pages)
28 January 2011Registered office address changed from Falcon House 3 King Street Castle Hedingham Halstead Essex CO9 3ER on 28 January 2011 (2 pages)
28 January 2011Registered office address changed from Falcon House 3 King Street Castle Hedingham Halstead Essex CO9 3ER on 28 January 2011 (2 pages)
27 January 2011Appointment of an administrator (1 page)
27 January 2011Appointment of an administrator (1 page)
27 January 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 400
(5 pages)
6 January 2010Director's details changed for Brian Thomas Mawdsley on 19 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Colin Robert Mawdsley on 19 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Colin Robert Mawdsley on 19 December 2009 (2 pages)
6 January 2010Director's details changed for Brian Thomas Mawdsley on 19 December 2009 (2 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 400
(5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 January 2009Return made up to 19/12/08; full list of members (4 pages)
12 January 2009Return made up to 19/12/08; full list of members (4 pages)
21 November 2008Registered office changed on 21/11/2008 from 52 ramsey road halstead essex CO9 1AU (1 page)
21 November 2008Registered office changed on 21/11/2008 from 52 ramsey road halstead essex CO9 1AU (1 page)
29 October 2008Return made up to 19/12/07; full list of members (4 pages)
29 October 2008Return made up to 19/12/07; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 February 2007Return made up to 19/12/06; full list of members (3 pages)
2 February 2007Return made up to 19/12/06; full list of members (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Particulars of mortgage/charge (7 pages)
3 January 2007Particulars of mortgage/charge (7 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 February 2006Return made up to 19/12/05; full list of members (3 pages)
6 February 2006Return made up to 19/12/05; full list of members (3 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
30 December 2004Return made up to 19/12/04; full list of members (8 pages)
30 December 2004Return made up to 19/12/04; full list of members (8 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 January 2004Return made up to 19/12/03; full list of members (8 pages)
8 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 January 2003Return made up to 19/12/02; full list of members (9 pages)
14 January 2003Return made up to 19/12/02; full list of members (9 pages)
27 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 January 2002Director resigned (1 page)
7 January 2002Return made up to 19/12/01; full list of members (9 pages)
7 January 2002Return made up to 19/12/01; full list of members (9 pages)
7 January 2002Director resigned (1 page)
22 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 January 2001Return made up to 19/12/00; full list of members (9 pages)
2 January 2001Return made up to 19/12/00; full list of members (9 pages)
2 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 December 1999Return made up to 19/12/99; full list of members (8 pages)
17 December 1999Return made up to 19/12/99; full list of members (8 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 December 1998Return made up to 19/12/98; change of members (6 pages)
22 December 1998Return made up to 19/12/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
19 December 1997Return made up to 19/12/97; no change of members (4 pages)
19 December 1997Return made up to 19/12/97; no change of members (4 pages)
19 December 1996Return made up to 19/12/96; full list of members (6 pages)
19 December 1996Return made up to 19/12/96; full list of members
  • 363(287) ‐ Registered office changed on 19/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
7 December 1995Return made up to 19/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
2 January 1974Certificate of incorporation (1 page)
2 January 1974Certificate of incorporation (1 page)