MACAULAY SUMMERS LTD

Register to unlock more data on OkredoRegister

MACAULAY SUMMERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02175418

Incorporation date

07/10/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Alma Street, Beaumaris, Gwynedd LL58 8BWCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1987)
dot icon08/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2012
First Gazette notice for voluntary strike-off
dot icon17/06/2012
Application to strike the company off the register
dot icon06/06/2012
Termination of appointment of Robert James Macaulay as a director on 2011-09-01
dot icon14/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon25/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon09/09/2009
Registered office changed on 10/09/2009 from regent house 17 church street beaumaris LL58 8AB
dot icon01/09/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon21/04/2009
Return made up to 31/03/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Secretary appointed miss lotti summers
dot icon27/01/2009
Appointment Terminated Secretary chantal macaulay
dot icon06/04/2008
Return made up to 31/03/08; full list of members
dot icon06/04/2008
Director's Change of Particulars / sharon summers / 01/02/2008 / Forename was: sharon, now: lotti; Middle Name/s was: lynne, now: ; HouseName/Number was: , now: norvil; Street was: 13 rose hill, now: holyhead road; Post Town was: beaumaris, now: bangor; Post Code was: LL58 8EN, now: LL57 2HX
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/06/2007
Return made up to 31/03/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 31/03/06; full list of members
dot icon23/03/2006
Secretary's particulars changed
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 31/03/05; full list of members
dot icon06/09/2004
Ad 12/08/04--------- £ si 1846@1=1846 £ ic 154/2000
dot icon06/09/2004
Nc inc already adjusted 12/08/04
dot icon06/09/2004
Resolutions
dot icon31/08/2004
Certificate of change of name
dot icon26/08/2004
New director appointed
dot icon18/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/03/2004
Return made up to 31/03/04; full list of members
dot icon15/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/04/2003
Return made up to 31/03/03; full list of members
dot icon17/11/2002
Accounts made up to 2002-03-31
dot icon16/04/2002
Certificate of change of name
dot icon07/04/2002
Return made up to 31/03/02; full list of members
dot icon18/11/2001
New secretary appointed
dot icon18/11/2001
Secretary resigned
dot icon18/11/2001
Accounts made up to 2001-03-31
dot icon05/04/2001
Return made up to 31/03/01; full list of members
dot icon05/04/2001
Registered office changed on 06/04/01
dot icon04/04/2000
Return made up to 31/03/00; full list of members
dot icon04/04/2000
Secretary's particulars changed;director's particulars changed
dot icon04/04/2000
Registered office changed on 05/04/00
dot icon03/04/2000
Accounts made up to 2000-03-31
dot icon15/04/1999
Accounts made up to 1999-03-31
dot icon13/04/1999
Return made up to 31/03/99; full list of members
dot icon03/08/1998
Accounts made up to 1998-03-31
dot icon01/04/1998
Director's particulars changed
dot icon01/04/1998
Secretary's particulars changed
dot icon01/04/1998
Registered office changed on 02/04/98 from: belvedere siliwen road bangor LL57 2BH
dot icon01/04/1998
Return made up to 31/03/98; no change of members
dot icon01/04/1998
Secretary's particulars changed;director's particulars changed
dot icon01/04/1998
Registered office changed on 02/04/98
dot icon07/12/1997
Accounts made up to 1997-03-31
dot icon07/12/1997
Director resigned
dot icon07/12/1997
New director appointed
dot icon07/04/1997
Return made up to 31/03/97; no change of members
dot icon07/04/1997
Secretary resigned;director's particulars changed
dot icon01/01/1997
Accounts made up to 1996-03-31
dot icon01/01/1997
Resolutions
dot icon01/01/1997
New director appointed
dot icon01/01/1997
Director resigned
dot icon12/11/1996
New secretary appointed
dot icon12/11/1996
Secretary resigned
dot icon26/03/1996
Return made up to 31/03/96; full list of members
dot icon21/03/1996
Secretary resigned
dot icon21/03/1996
New secretary appointed
dot icon09/04/1995
Accounts for a small company made up to 1995-03-31
dot icon29/03/1995
Return made up to 31/03/95; no change of members
dot icon20/12/1994
Accounts for a small company made up to 1994-03-31
dot icon04/09/1994
Auditor's resignation
dot icon31/07/1994
Secretary resigned;new secretary appointed
dot icon04/04/1994
Return made up to 31/03/94; no change of members
dot icon04/04/1994
Registered office changed on 05/04/94
dot icon31/01/1994
Accounts for a small company made up to 1993-03-31
dot icon06/04/1993
Return made up to 31/03/93; full list of members
dot icon06/04/1993
Director's particulars changed
dot icon04/04/1993
Auditor's resignation
dot icon27/01/1993
Full accounts made up to 1992-03-31
dot icon06/01/1993
Director resigned
dot icon06/01/1993
Secretary resigned;new secretary appointed
dot icon15/12/1992
Registered office changed on 16/12/92 from: 71 tower drive neath hill milton keynes MK14 6JX
dot icon15/12/1992
Resolutions
dot icon15/12/1992
Resolutions
dot icon15/12/1992
Resolutions
dot icon02/06/1992
Return made up to 31/03/92; no change of members
dot icon27/01/1992
Full accounts made up to 1991-03-31
dot icon29/04/1991
Return made up to 31/03/91; no change of members
dot icon02/12/1990
Full accounts made up to 1990-03-31
dot icon03/09/1990
Return made up to 31/03/90; full list of members
dot icon18/03/1990
Resolutions
dot icon18/03/1990
Resolutions
dot icon09/10/1989
Resolutions
dot icon13/08/1989
Full accounts made up to 1989-03-31
dot icon21/05/1989
Return made up to 14/05/89; full list of members
dot icon07/11/1988
Resolutions
dot icon17/10/1988
Resolutions
dot icon17/10/1988
Resolutions
dot icon17/10/1988
Particulars of contract relating to shares
dot icon17/10/1988
Wd 10/10/88 ad 29/09/88--------- £ si 152@1=152 £ ic 2/154
dot icon17/10/1988
£ nc 100/200
dot icon10/12/1987
Certificate of change of name
dot icon08/12/1987
Director resigned;new director appointed
dot icon08/12/1987
Registered office changed on 09/12/87 from: 70/74 city rd london EC1Y 2DQ
dot icon08/12/1987
Secretary resigned;new secretary appointed
dot icon03/12/1987
Resolutions
dot icon07/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Keeley Elizabeth
Director
01/11/1996 - 21/11/1997
1
Macaulay, Robert James
Director
21/11/1997 - 01/09/2011
46
Macaulay, Chantal Anne
Secretary
12/11/2001 - 01/04/2007
2
Miller, Peter
Secretary
18/03/1996 - 30/10/1996
-
Hewerdine, Nicholas John
Secretary
30/10/1996 - 12/11/2001
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MACAULAY SUMMERS LTD

MACAULAY SUMMERS LTD is an(a) Dissolved company incorporated on 07/10/1987 with the registered office located at 1 Alma Street, Beaumaris, Gwynedd LL58 8BW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MACAULAY SUMMERS LTD?

toggle

MACAULAY SUMMERS LTD is currently Dissolved. It was registered on 07/10/1987 and dissolved on 08/10/2012.

Where is MACAULAY SUMMERS LTD located?

toggle

MACAULAY SUMMERS LTD is registered at 1 Alma Street, Beaumaris, Gwynedd LL58 8BW.

What does MACAULAY SUMMERS LTD do?

toggle

MACAULAY SUMMERS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MACAULAY SUMMERS LTD?

toggle

The latest filing was on 08/10/2012: Final Gazette dissolved via voluntary strike-off.