Company NameMACS Accountants Limited
Company StatusDissolved
Company Number05597543
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)
Dissolution Date17 May 2015 (8 years, 11 months ago)
Previous NameTrinity Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMs Nadine Angelina Pryce
NationalityBritish
StatusClosed
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Oaks Road
Kenley
Surrey
CR8 5NR
Director NameMs Nadine Angelina Pryce
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2011(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 17 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Secretary NameMr Lennox McLeod
StatusClosed
Appointed30 September 2012(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 17 May 2015)
RoleCompany Director
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameLennox McLeod
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Oaks Road
Kenley
Surrey
CR8 6NR
Director NameMr Lennox Garnete McLeod
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(6 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Stafford Road
Croydon
Surrey
CR0 4NG

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2k at £1Lennox Mcleod & Nadine Pryce
100.00%
Ordinary

Financials

Year2014
Net Worth-£104,480
Current Liabilities£126,632

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 May 2015Final Gazette dissolved following liquidation (1 page)
17 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
19 December 2014Liquidators' statement of receipts and payments to 22 October 2014 (13 pages)
19 December 2014Liquidators statement of receipts and payments to 22 October 2014 (13 pages)
28 August 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Appointment of a voluntary liquidator (1 page)
5 November 2013Registered office address changed from 21 Stafford Road Croydon Surrey CR0 4NG England on 5 November 2013 (2 pages)
5 November 2013Registered office address changed from 21 Stafford Road Croydon Surrey CR0 4NG England on 5 November 2013 (2 pages)
4 November 2013Statement of affairs with form 4.19 (5 pages)
4 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Termination of appointment of Lennox Garnete Mcleod as a director on 30 September 2012 (1 page)
8 April 2013Appointment of Mr Lennox Mcleod as a secretary on 30 September 2012 (1 page)
8 April 2013Annual return made up to 19 October 2012 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 2,000
(4 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
11 January 2012Appointment of Mr Lennox Garnete Mcleod as a director on 20 October 2011 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
16 September 2011Appointment of Ms Nadine Angelina Pryce as a director on 26 August 2011 (2 pages)
16 September 2011Termination of appointment of Lennox Mcleod as a director on 29 August 2011 (1 page)
4 August 2011Registered office address changed from C/O Macs & Co.,, 21 Stafford Road, Croydon Surrey CR0 4NG on 4 August 2011 (1 page)
4 August 2011Registered office address changed from C/O Macs & Co.,, 21 Stafford Road, Croydon Surrey CR0 4NG on 4 August 2011 (1 page)
2 August 2011Company name changed trinity finance LIMITED\certificate issued on 02/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-01
(3 pages)
14 July 2011Accounts made up to 31 October 2010 (2 pages)
27 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Lennox Mcleod on 15 October 2009 (2 pages)
17 November 2010Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
11 November 2009Accounts made up to 31 October 2009 (2 pages)
22 December 2008Accounts made up to 31 October 2008 (2 pages)
12 November 2008Return made up to 19/10/08; full list of members (3 pages)
28 August 2008Accounts made up to 31 October 2007 (2 pages)
20 December 2007Return made up to 19/10/07; full list of members (2 pages)
25 January 2007Accounts made up to 31 October 2006 (1 page)
11 November 2006Return made up to 19/10/06; full list of members (6 pages)
19 October 2005Incorporation (13 pages)