Company NameMACS Windows Limited
Company StatusDissolved
Company Number02896456
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 2 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameGeorge McLaughlin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1994(same day as company formation)
RoleBuilder
Correspondence Address61 Mayland Avenue
Canvey Island
Essex
SS8 0BU
Secretary NameMichelle Simone McLaughlin
NationalityBritish
StatusClosed
Appointed09 February 1994(same day as company formation)
RoleSecretary Reception
Correspondence Address61 Mayland Avenue
Canvey Island
Essex
SS8 0BU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressStar House 95 High Road
Benfleet
Essex
SS7 5LN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£7,521
Cash£24,547
Current Liabilities£48,673

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2006First Gazette notice for voluntary strike-off (1 page)
21 November 2005Application for striking-off (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2004Registered office changed on 05/04/04 from: 75 high road benfleet essex SS7 5LH (1 page)
16 February 2004Return made up to 09/02/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 February 2003Return made up to 09/02/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 March 2002Return made up to 09/02/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 February 2001Return made up to 09/02/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 May 2000Return made up to 09/02/00; full list of members (6 pages)
3 March 2000Registered office changed on 03/03/00 from: 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 March 1999Return made up to 09/02/99; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 October 1998Registered office changed on 13/10/98 from: 12-16 lionel road canvey island essex SS8 9DE (1 page)
12 February 1998Return made up to 09/02/98; full list of members (6 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 March 1997Return made up to 09/02/97; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 April 1996Return made up to 09/02/96; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)