Company NameMACS Stores Suppliers Limited
Company StatusDissolved
Company Number00707190
CategoryPrivate Limited Company
Incorporation Date3 November 1961(62 years, 6 months ago)
Dissolution Date24 April 2012 (11 years, 12 months ago)
Previous NameA.G.Fry Suppliers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1991(29 years, 6 months after company formation)
Appointment Duration20 years, 12 months (closed 24 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusClosed
Appointed03 May 1991(29 years, 6 months after company formation)
Appointment Duration20 years, 12 months (closed 24 April 2012)
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Frederick George Elmes
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(29 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 1993)
RoleChartered Secretary
Correspondence Address75 Badlis Road
Walthamstow
London
E17 5LG
Director NameJohn William Mc Leod
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(29 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 14 August 2002)
RoleCertified Accountant
Correspondence Address148 Queens Road
Buckhurst Hill
Essex
IG9 5BJ
Director NameJohn Keith Palmer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(36 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queensbury Road
Kettering
Northampton
NN15 7HL

Location

Registered AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Law 2457 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
2 January 2012Application to strike the company off the register (3 pages)
2 January 2012Application to strike the company off the register (3 pages)
16 September 2011Statement of capital on 16 September 2011
  • GBP 100
(4 pages)
16 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2011Statement by directors (1 page)
16 September 2011Solvency statement dated 13/09/11 (1 page)
16 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2011Statement by Directors (1 page)
16 September 2011Statement of capital on 16 September 2011
  • GBP 100
(4 pages)
16 September 2011Solvency Statement dated 13/09/11 (1 page)
6 May 2011Director's details changed for Mr Richard Graham St John Rowlandson on 3 May 2011 (2 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
6 May 2011Director's details changed for Mr Richard Graham St John Rowlandson on 3 May 2011 (2 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
6 May 2011Director's details changed for Mr Richard Graham St John Rowlandson on 3 May 2011 (2 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 May 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 3 May 2010 (2 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 3 May 2010 (2 pages)
7 May 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 3 May 2010 (2 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
24 October 2008Accounts made up to 31 March 2008 (5 pages)
24 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
7 May 2008Return made up to 03/05/08; full list of members (3 pages)
7 May 2008Return made up to 03/05/08; full list of members (3 pages)
9 October 2007Accounts made up to 31 March 2007 (5 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 November 2006Accounts made up to 31 March 2006 (5 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Return made up to 03/05/06; full list of members (2 pages)
4 May 2006Return made up to 03/05/06; full list of members (2 pages)
13 September 2005Accounts made up to 31 March 2005 (5 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
20 May 2005Return made up to 03/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
20 May 2005Return made up to 03/05/05; full list of members (2 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 October 2004Accounts made up to 31 March 2004 (5 pages)
26 May 2004Return made up to 03/05/04; full list of members (7 pages)
26 May 2004Return made up to 03/05/04; full list of members (7 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 September 2003Accounts made up to 31 March 2003 (5 pages)
12 May 2003Return made up to 03/05/03; full list of members (7 pages)
12 May 2003Return made up to 03/05/03; full list of members (7 pages)
22 November 2002Accounts made up to 31 March 2002 (5 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
29 May 2002Return made up to 03/05/02; full list of members (7 pages)
29 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2001Accounts made up to 31 March 2001 (5 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 May 2001Return made up to 03/05/01; full list of members (7 pages)
14 May 2001Return made up to 03/05/01; full list of members (7 pages)
6 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
6 September 2000Accounts made up to 31 March 2000 (5 pages)
27 June 2000Return made up to 03/05/00; full list of members (7 pages)
27 June 2000Return made up to 03/05/00; full list of members (7 pages)
18 January 2000Accounts made up to 31 March 1999 (4 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
16 May 1999Return made up to 03/05/99; full list of members (10 pages)
16 May 1999Return made up to 03/05/99; full list of members (10 pages)
30 November 1998Accounts made up to 31 March 1998 (4 pages)
30 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
28 October 1998New director appointed (3 pages)
28 October 1998New director appointed (3 pages)
5 May 1998Return made up to 03/05/98; no change of members (7 pages)
5 May 1998Return made up to 03/05/98; no change of members (7 pages)
4 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
4 September 1997Accounts made up to 31 March 1997 (4 pages)
4 May 1997Return made up to 03/05/97; no change of members (7 pages)
4 May 1997Return made up to 03/05/97; no change of members (7 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
12 June 1996Accounts made up to 31 March 1996 (4 pages)
24 April 1996Return made up to 03/05/96; full list of members (8 pages)
24 April 1996Return made up to 03/05/96; full list of members (8 pages)
8 November 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
8 November 1995Accounts made up to 30 April 1995 (4 pages)
15 September 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
15 September 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
3 May 1995Return made up to 03/05/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)