Macgregor'S Insolvency Practitioners Limited

DataGardener
dissolved
Unknown

Macgregor's Insolvency Practitioners Limited

06606119Private Limited With Share Capital

National House, 80-82 Wellington Road North, Stockport, SK41HW
Incorporated

30/05/2008

Company Age

17 years

Directors

2

Employees

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Macgregor's Insolvency Practitioners Limited (06606119) is a private limited with share capital incorporated on 30/05/2008 (17 years old) and registered in stockport, SK41HW. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Private Limited With Share Capital
SIC: 64999
Unknown
Incorporated 30/05/2008
SK41HW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

67
Gazette Dissolved Voluntary
Category:Gazette
Date:09-05-2017
Auditors Resignation Company
Category:Auditors
Date:31-10-2016
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:22-10-2016
Gazette Notice Voluntary
Category:Gazette
Date:23-08-2016
Dissolution Application Strike Off Company
Category:Dissolution
Date:10-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2016
Accounts With Accounts Type Small
Category:Accounts
Date:13-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Accounts With Accounts Type Small
Category:Accounts
Date:13-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2013
Move Registers To Sail Company
Category:Address
Date:04-07-2013
Change Sail Address Company
Category:Address
Date:04-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-06-2011
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-05-2011
Gazette Notice Compulsary
Category:Gazette
Date:05-04-2011
Termination Director Company With Name
Category:Officers
Date:30-03-2011
Legacy
Category:Mortgage
Date:14-12-2010
Legacy
Category:Mortgage
Date:02-12-2010
Legacy
Category:Mortgage
Date:22-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2010
Termination Director Company With Name
Category:Officers
Date:17-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:09-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-08-2010
Legacy
Category:Mortgage
Date:31-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-02-2010
Legacy
Category:Annual Return
Date:23-07-2009
Resolution
Category:Resolution
Date:23-06-2009
Legacy
Category:Officers
Date:23-06-2009
Legacy
Category:Officers
Date:23-06-2009
Legacy
Category:Address
Date:23-06-2009
Legacy
Category:Officers
Date:16-04-2009
Legacy
Category:Officers
Date:16-04-2009
Legacy
Category:Officers
Date:01-04-2009
Legacy
Category:Officers
Date:31-03-2009
Legacy
Category:Officers
Date:31-03-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:09-08-2008
Incorporation Company
Category:Incorporation
Date:30-05-2008

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/08/2016
Filing Date01/04/2016
Latest Accounts31/03/2015

Trading Addresses

National House, 80-82 Wellington Road North, Stockport, Cheshire, SK41HWRegistered

Contact

National House, 80-82 Wellington Road North, Stockport, SK41HW