Company NameMac Seal Limited
Company StatusDissolved
Company Number03186252
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Michael Brown
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1996(same day as company formation)
RoleRepresentative
Country of ResidenceEngland
Correspondence AddressKeepers Cottage Rosemary Lane
Castle Hedingham
Halstead
Essex
CO9 3AH
Secretary NameSian May Lane
NationalityBritish
StatusClosed
Appointed28 April 2005(9 years after company formation)
Appointment Duration18 years, 1 month (closed 06 June 2023)
RoleArea Manager
Correspondence AddressKeepers Cottage Rushley Green
Castle Hedingham
Halstead
Essex
CO9 3AH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameKeith James Rulten
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleRepresentative
Correspondence Address46 Lionel Hurst Close
Great Cornard
Sudbury
Suffolk
CO10 0YY
Secretary NameDavid Michael Brown
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleRepresentative
Country of ResidenceEngland
Correspondence AddressKeepers Cottage Rosemary Lane
Castle Hedingham
Halstead
Essex
CO9 3AH
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address1 Second Avenue
Halstead
Essex
CO9 2SU
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr David Michael Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£479
Current Liabilities£6,838

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
8 March 2023Application to strike the company off the register (1 page)
12 September 2022Micro company accounts made up to 31 May 2022 (4 pages)
19 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 May 2021 (4 pages)
19 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
4 November 2020Micro company accounts made up to 31 May 2020 (4 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 May 2019 (4 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 May 2018 (3 pages)
24 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 May 2017 (4 pages)
16 November 2017Micro company accounts made up to 31 May 2017 (4 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
7 October 2016Micro company accounts made up to 31 May 2016 (5 pages)
7 October 2016Micro company accounts made up to 31 May 2016 (5 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
20 October 2015Micro company accounts made up to 31 May 2015 (5 pages)
20 October 2015Micro company accounts made up to 31 May 2015 (5 pages)
23 September 2015Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Halstead Essex CO9 2SU on 23 September 2015 (1 page)
23 September 2015Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Halstead Essex CO9 2SU on 23 September 2015 (1 page)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 May 2012Secretary's details changed for Sian May Lane on 19 April 2012 (2 pages)
16 May 2012Director's details changed for David Michael Brown on 19 April 2012 (2 pages)
16 May 2012Secretary's details changed for Sian May Lane on 19 April 2012 (2 pages)
16 May 2012Director's details changed for David Michael Brown on 19 April 2012 (2 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 April 2010Director's details changed for David Michael Brown on 16 April 2010 (2 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for David Michael Brown on 16 April 2010 (2 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
3 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Return made up to 16/04/09; full list of members (3 pages)
17 April 2009Return made up to 16/04/09; full list of members (3 pages)
17 April 2009Registered office changed on 17/04/2009 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page)
17 April 2009Registered office changed on 17/04/2009 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Location of register of members (1 page)
24 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
24 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 April 2008Return made up to 16/04/08; full list of members (3 pages)
17 April 2008Secretary's change of particulars / sian lane / 16/04/2008 (1 page)
17 April 2008Secretary's change of particulars / sian lane / 16/04/2008 (1 page)
17 April 2008Return made up to 16/04/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 April 2007Return made up to 16/04/07; full list of members (3 pages)
16 April 2007Return made up to 16/04/07; full list of members (3 pages)
29 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 May 2006Registered office changed on 25/05/06 from: brickwall dairy sible hedingham halstead essex CO9 3RH (1 page)
25 May 2006Location of register of members (1 page)
25 May 2006Return made up to 16/04/06; full list of members (5 pages)
25 May 2006Return made up to 16/04/06; full list of members (5 pages)
25 May 2006Registered office changed on 25/05/06 from: brickwall dairy sible hedingham halstead essex CO9 3RH (1 page)
25 May 2006Location of register of members (1 page)
13 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
25 April 2005Return made up to 16/04/05; no change of members (4 pages)
25 April 2005Return made up to 16/04/05; no change of members (4 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
26 April 2004Return made up to 16/04/04; no change of members (4 pages)
26 April 2004Return made up to 16/04/04; no change of members (4 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
27 April 2003Return made up to 16/04/03; full list of members (5 pages)
27 April 2003Return made up to 16/04/03; full list of members (5 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
23 April 2002Return made up to 16/04/02; no change of members (5 pages)
23 April 2002Return made up to 16/04/02; no change of members (5 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
23 April 2001Return made up to 16/04/01; no change of members (5 pages)
23 April 2001Return made up to 16/04/01; no change of members (5 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
22 April 2000Return made up to 16/04/00; full list of members (6 pages)
22 April 2000Return made up to 16/04/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
19 April 1999Return made up to 16/04/99; full list of members (6 pages)
19 April 1999Return made up to 16/04/99; full list of members (6 pages)
9 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
9 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
6 October 1998Registered office changed on 06/10/98 from: sealant house high street green sible hedingham halstead essex (1 page)
6 October 1998Registered office changed on 06/10/98 from: sealant house high street green sible hedingham halstead essex (1 page)
18 May 1998Return made up to 16/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 1998Return made up to 16/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
14 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
8 May 1997Return made up to 16/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 1997Return made up to 16/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
20 February 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
20 February 1997Ad 16/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 1997Ad 16/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 1996Secretary resigned (2 pages)
25 April 1996Registered office changed on 25/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 April 1996Registered office changed on 25/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Secretary resigned (2 pages)
25 April 1996New secretary appointed;new director appointed (2 pages)
25 April 1996New director appointed (1 page)
25 April 1996Director resigned (1 page)
25 April 1996New director appointed (1 page)
25 April 1996New secretary appointed;new director appointed (2 pages)
16 April 1996Incorporation (18 pages)
16 April 1996Incorporation (18 pages)