MACEY & BOND MARQUEE COMPANY LIMITED

Register to unlock more data on OkredoRegister

MACEY & BOND MARQUEE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03366994

Incorporation date

07/05/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O POPPLETON & APPLEBY, 35 Ludgate Hill, Birmingham, West Midlands B3 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1997)
dot icon15/03/2015
Final Gazette dissolved following liquidation
dot icon15/12/2014
Return of final meeting in a creditors' voluntary winding up
dot icon25/02/2014
Liquidators' statement of receipts and payments to 2013-12-21
dot icon04/02/2013
Liquidators' statement of receipts and payments to 2012-12-21
dot icon14/02/2012
Liquidators' statement of receipts and payments to 2011-12-21
dot icon04/01/2011
Statement of affairs with form 4.19
dot icon04/01/2011
Appointment of a voluntary liquidator
dot icon04/01/2011
Resolutions
dot icon13/12/2010
Registered office address changed from Units 2 & 3 Watery Lane Industrial Estate Watery Lane Wednesfield Wolverhampton West Midlands WV13 3SU on 2010-12-14
dot icon11/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon19/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon22/06/2009
Return made up to 08/05/09; full list of members
dot icon22/06/2009
Registered office changed on 23/06/2009 from 17 watery lane industrial estate watery lane wednesfield wolverhampton west midlands WV13 3SU
dot icon01/07/2008
Return made up to 08/05/08; no change of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon09/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/07/2007
Return made up to 08/05/07; no change of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon30/06/2006
Particulars of mortgage/charge
dot icon21/06/2006
Return made up to 08/05/06; full list of members
dot icon07/11/2005
Registered office changed on 08/11/05 from: unit 22 watery lane industrial estate watery lane wednesfield wolverhampton west midlands WV13 3SU
dot icon16/06/2005
Return made up to 08/05/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon04/06/2004
Particulars of mortgage/charge
dot icon20/05/2004
Return made up to 08/05/04; full list of members
dot icon05/02/2004
Registered office changed on 06/02/04 from: unit 8 ten acres business park station road, rushall walsall west midlands WS4 1ET
dot icon28/01/2004
Total exemption small company accounts made up to 2003-11-30
dot icon20/05/2003
Return made up to 08/05/03; full list of members
dot icon18/02/2003
Total exemption small company accounts made up to 2002-11-30
dot icon13/05/2002
Return made up to 08/05/02; full list of members
dot icon07/03/2002
Accounts made up to 2001-11-30
dot icon07/03/2002
Accounting reference date shortened from 31/05/02 to 30/11/01
dot icon29/11/2001
Ad 15/11/01--------- £ si 98@1=98 £ ic 2/100
dot icon29/11/2001
Director resigned
dot icon29/11/2001
Director resigned
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New director appointed
dot icon16/07/2001
Accounts made up to 2001-05-31
dot icon23/05/2001
Return made up to 08/05/01; full list of members
dot icon23/05/2001
Director's particulars changed
dot icon20/11/2000
Accounts made up to 2000-05-31
dot icon20/11/2000
Resolutions
dot icon14/06/2000
Return made up to 08/05/00; full list of members
dot icon14/06/2000
Registered office changed on 15/06/00 from: 12 hoylake close charnwood park bloxwich walsall WS3 3XJ
dot icon14/06/2000
Secretary's particulars changed
dot icon27/01/2000
Accounts made up to 1999-05-31
dot icon16/06/1999
Return made up to 08/05/99; no change of members
dot icon07/02/1999
Accounts made up to 1998-05-31
dot icon31/05/1998
Return made up to 08/05/98; full list of members
dot icon29/05/1997
New secretary appointed
dot icon29/05/1997
New director appointed
dot icon29/05/1997
New director appointed
dot icon21/05/1997
Registered office changed on 22/05/97 from: somerset house temple street birmingham B2 5DN
dot icon21/05/1997
Secretary resigned
dot icon21/05/1997
Director resigned
dot icon21/05/1997
Ad 08/05/97--------- £ si 1@1=1 £ ic 1/2
dot icon07/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconLast change occurred
29/11/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2009
dot iconNext account date
29/11/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Suzanne
Nominee Secretary
08/05/1997 - 08/05/1997
3076
Murphy, Sara Jane
Director
15/11/2001 - Present
1
Flaherty, Janet
Director
08/05/1997 - 15/11/2001
-
Flaherty, John
Director
08/05/1997 - 15/11/2001
1
Murphy, Paul Edward
Director
15/11/2001 - Present
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 MACEY & BOND MARQUEE COMPANY LIMITED

MACEY & BOND MARQUEE COMPANY LIMITED is an(a) Dissolved company incorporated on 07/05/1997 with the registered office located at C/O POPPLETON & APPLEBY, 35 Ludgate Hill, Birmingham, West Midlands B3 1EH. There are currently 3 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 MACEY & BOND MARQUEE COMPANY LIMITED?

toggle

MACEY & BOND MARQUEE COMPANY LIMITED is currently Dissolved. It was registered on 07/05/1997 and dissolved on 15/03/2015.

Where is MACEY & BOND MARQUEE COMPANY LIMITED located?

toggle

MACEY & BOND MARQUEE COMPANY LIMITED is registered at C/O POPPLETON & APPLEBY, 35 Ludgate Hill, Birmingham, West Midlands B3 1EH.

What does MACEY & BOND MARQUEE COMPANY LIMITED do?

toggle

MACEY & BOND MARQUEE COMPANY LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MACEY & BOND MARQUEE COMPANY LIMITED?

toggle

The latest filing was on 15/03/2015: Final Gazette dissolved following liquidation.