Company NameMaconde (UK) Limited
Company StatusDissolved
Company Number02296128
CategoryPrivate Limited Company
Incorporation Date14 September 1988(35 years, 7 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameFernando Da Silva
Date of BirthMarch 1940 (Born 84 years ago)
NationalityPortuguese
StatusClosed
Appointed08 February 2002(13 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 28 July 2009)
RoleChairman
Correspondence AddressRua 5 Dr Outbaro 2148 Apt 9
Vila Do Conde
Portugal
4481 951
Foreign
Director NameFrits Spauwen
Date of BirthJune 1944 (Born 79 years ago)
NationalityDutsch
StatusClosed
Appointed17 January 2003(14 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 28 July 2009)
RoleExecutive Director
Correspondence AddressAv Marechal Gomes Da Costa
701-703
Porto
4150-359
Foreign
Director NameGordon Munro Campbell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 May 1999)
RoleCompany Director
Correspondence AddressHermitage House
1 Hareswood Close
Winsford
Cheshire
CW7 2TP
Director NameJuaquim Dias Cardoso
Date of BirthApril 1938 (Born 86 years ago)
NationalityPortuguese
StatusResigned
Appointed27 March 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 February 2002)
RoleCompany Director
Correspondence AddressCasal De Enxomil
Miramar 4405 Valadares
Portugal
Foreign
Director NameJulio Henrique Casaleiro Torres Da Cruz
Date of BirthAugust 1935 (Born 88 years ago)
NationalityPortuguese
StatusResigned
Appointed27 March 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressRua Jose Gomes Ferreira -No 50
Ap 1.1 4100 Porto
Portugal
Secretary NameRussell Kennedy
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1997)
RoleCompany Director
Correspondence Address10 Bean Leach Road
Offerton
Stockport
Cheshire
SK2 5JE
Secretary NameGordon Munro Campbell
NationalityBritish
StatusResigned
Appointed01 May 1997(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 May 1999)
RoleCompany Director
Correspondence AddressHermitage House
1 Hareswood Close
Winsford
Cheshire
CW7 2TP
Director NameIan James Herbert
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(10 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address7 Loan
Hawick
Roxburghshire
TD9 0AU
Scotland
Secretary NameIan James Herbert
NationalityBritish
StatusResigned
Appointed15 July 1999(10 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address7 Loan
Hawick
Roxburghshire
TD9 0AU
Scotland
Director NameDr Victor Moreira
Date of BirthAugust 1950 (Born 73 years ago)
NationalityPortuguese
StatusResigned
Appointed14 November 2000(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2003)
RoleCompany Director
Correspondence AddressLugar De Regufe
Vila Do Conde
4481 951
Foreign
Director NameMr Alan William Tyson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(14 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address2 Ellar Gardens
Menston
Leeds
West Yorkshire
LS29 6QB
Secretary NameMr Alan William Tyson
NationalityBritish
StatusResigned
Appointed01 June 2003(14 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address2 Ellar Gardens
Menston
Leeds
West Yorkshire
LS29 6QB

Location

Registered AddressSavoy House
Savoy Circus
London
W3 7DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£105,986
Cash£14,924
Current Liabilities£26,113

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2009Appointment terminated director and secretary alan tyson (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
3 September 2008Return made up to 03/03/08; full list of members (4 pages)
15 May 2007Return made up to 03/03/07; full list of members (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
16 March 2006Return made up to 03/03/06; full list of members (2 pages)
17 May 2005Full accounts made up to 31 December 2004 (14 pages)
1 April 2005Return made up to 03/03/05; full list of members (3 pages)
22 July 2004Full accounts made up to 31 December 2003 (14 pages)
30 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
21 October 2003Registered office changed on 21/10/03 from: 2 kenrick place london W1H 3FF (1 page)
7 August 2003Secretary resigned;director resigned (1 page)
7 August 2003New secretary appointed;new director appointed (2 pages)
29 May 2003New director appointed (2 pages)
7 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2003Director resigned (1 page)
31 October 2002Full accounts made up to 31 December 2001 (12 pages)
8 May 2002New director appointed (2 pages)
23 April 2002Return made up to 03/03/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(7 pages)
18 May 2001Full accounts made up to 31 December 2000 (12 pages)
28 March 2001Return made up to 03/03/01; full list of members (6 pages)
13 March 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
14 November 2000Director resigned (1 page)
25 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 March 2000Return made up to 03/03/00; full list of members (7 pages)
10 March 2000Registered office changed on 10/03/00 from: 2ND floor, osprey house pacific quays, broadway salford manchester M5 2UE (1 page)
18 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999Secretary resigned;director resigned (1 page)
29 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 April 1999Return made up to 03/03/99; full list of members (6 pages)
17 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 February 1998Return made up to 03/03/98; no change of members (4 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997Secretary resigned (1 page)
10 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 March 1997Return made up to 03/03/97; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 March 1995Return made up to 11/03/95; no change of members (6 pages)
27 March 1995Full accounts made up to 31 December 1994 (13 pages)