Company NameMAK Developments (Atherton) Limited
Company StatusDissolved
Company Number00730886
CategoryPrivate Limited Company
Incorporation Date25 July 1962(61 years, 8 months ago)
Dissolution Date22 September 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Jane Elizabeth Myers
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1991(29 years, 3 months after company formation)
Appointment Duration17 years, 10 months (closed 22 September 2009)
RoleStructual Engineer & Director
Country of ResidenceEngland
Correspondence Address1 Oakdale Close
Whitefield
Manchester
Lancashire
M45 7LU
Secretary NameAndrew Michael Myers
NationalityBritish
StatusClosed
Appointed11 March 2005(42 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 22 September 2009)
RoleSolicitor
Correspondence Address40 Lambolle Road
London
NW3 4HR
Director NameMrs Ruth Kleinberg
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(29 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 11 March 2005)
RoleSecretary & Director
Correspondence Address12 Radford Street
Salford
Lancashire
M7 4NT
Secretary NameMrs Ruth Kleinberg
NationalityBritish
StatusResigned
Appointed02 November 1991(29 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 11 March 2005)
RoleCompany Director
Correspondence Address12 Radford Street
Salford
Lancashire
M7 4NT

Location

Registered Address55 Drury Lane
London
WC2B 5RZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 1991 (32 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
14 September 2005Registered office changed on 14/09/05 from: c/o lopian gross barnett & co harvester house 37 peter st manchester M2 5QD (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned;director resigned (1 page)
24 February 2005Restoration by order of the court (4 pages)