Company NameMacpeak Limited
Company StatusDissolved
Company Number02606089
CategoryPrivate Limited Company
Incorporation Date30 April 1991(33 years ago)
Dissolution Date13 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Michael Blackburn
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(1 month, 3 weeks after company formation)
Appointment Duration19 years, 8 months (closed 13 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lansdowne Road
London
W11 3AL
Secretary NameMrs Janice Blackburn
NationalityBritish
StatusClosed
Appointed25 June 1991(1 month, 3 weeks after company formation)
Appointment Duration19 years, 8 months (closed 13 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lansdowne Road
London
W11 3AL
Director NameMrs Janice Blackburn
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 1991(1 month, 3 weeks after company formation)
Appointment Duration4 months (resigned 25 October 1991)
RoleArt Gallery Executive
Correspondence Address20 Downshire Hill
London
NW3 1NT
Director NameMr Robert James Freeman
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(5 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 06 November 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Pitt Street
London
W8 4NY
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed30 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£224,253
Cash£228,199
Current Liabilities£4,086

Accounts

Latest Accounts24 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End24 March

Filing History

13 March 2011Final Gazette dissolved following liquidation (1 page)
13 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2010Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
13 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
13 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
13 December 2010Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
13 December 2010Liquidators' statement of receipts and payments to 7 December 2010 (5 pages)
19 January 2010Appointment of a voluntary liquidator (1 page)
19 January 2010Appointment of a voluntary liquidator (1 page)
19 January 2010Declaration of solvency (3 pages)
19 January 2010Registered office address changed from 8th Floor Aldwych House 71/91 Aldwych London WC2B 4HN on 19 January 2010 (2 pages)
19 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 January 2010Registered office address changed from 8Th Floor Aldwych House 71/91 Aldwych London WC2B 4HN on 19 January 2010 (2 pages)
19 January 2010Declaration of solvency (3 pages)
19 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-15
(1 page)
7 October 2009Full accounts made up to 24 March 2009 (11 pages)
7 October 2009Full accounts made up to 24 March 2009 (11 pages)
12 May 2009Return made up to 30/04/09; full list of members (4 pages)
12 May 2009Return made up to 30/04/09; full list of members (4 pages)
28 January 2009Return made up to 30/04/08; full list of members (4 pages)
28 January 2009Return made up to 30/04/08; full list of members (4 pages)
17 December 2008Full accounts made up to 24 March 2008 (12 pages)
17 December 2008Full accounts made up to 24 March 2008 (12 pages)
19 March 2008Full accounts made up to 24 March 2007 (11 pages)
19 March 2008Full accounts made up to 24 March 2007 (11 pages)
21 August 2007Return made up to 30/04/07; no change of members (6 pages)
21 August 2007Return made up to 30/04/07; no change of members (6 pages)
16 August 2006Return made up to 30/04/06; full list of members (6 pages)
16 August 2006Return made up to 30/04/06; full list of members (6 pages)
12 July 2006Full accounts made up to 24 March 2006 (8 pages)
12 July 2006Full accounts made up to 24 March 2006 (8 pages)
14 October 2005Full accounts made up to 24 March 2005 (8 pages)
14 October 2005Full accounts made up to 24 March 2005 (8 pages)
8 August 2005Return made up to 30/04/05; full list of members (6 pages)
8 August 2005Return made up to 30/04/05; full list of members (6 pages)
28 February 2005Full accounts made up to 24 March 2004 (8 pages)
28 February 2005Full accounts made up to 24 March 2004 (8 pages)
14 May 2004Return made up to 30/04/04; full list of members (6 pages)
14 May 2004Return made up to 30/04/04; full list of members (6 pages)
19 January 2004Full accounts made up to 24 March 2003 (8 pages)
19 January 2004Full accounts made up to 24 March 2003 (8 pages)
29 September 2003Return made up to 30/04/03; full list of members (6 pages)
29 September 2003Return made up to 30/04/03; full list of members (6 pages)
17 April 2003Full accounts made up to 24 March 2002 (9 pages)
17 April 2003Full accounts made up to 24 March 2002 (9 pages)
4 August 2002Return made up to 30/04/02; full list of members (6 pages)
4 August 2002Return made up to 30/04/02; full list of members (6 pages)
1 August 2002Full accounts made up to 24 March 2001 (9 pages)
1 August 2002Full accounts made up to 24 March 2001 (9 pages)
14 September 2001Return made up to 30/04/01; full list of members (6 pages)
14 September 2001Return made up to 30/04/01; full list of members (6 pages)
24 January 2001Full accounts made up to 24 March 2000 (10 pages)
24 January 2001Full accounts made up to 24 March 2000 (10 pages)
7 August 2000£ ic 5105100/105100 07/07/00 £ sr 5000000@1=5000000 (6 pages)
7 August 2000£ ic 5105100/105100 07/07/00 £ sr 5000000@1=5000000 (6 pages)
7 August 2000Return made up to 30/04/00; full list of members (6 pages)
7 August 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
20 June 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
7 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
7 June 2000Declaration of shares redemption:auditor's report (3 pages)
7 June 2000Declaration of shares redemption:auditor's report (3 pages)
7 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
16 December 1999Full accounts made up to 24 March 1999 (10 pages)
16 December 1999Full accounts made up to 24 March 1999 (10 pages)
27 May 1999Return made up to 30/04/99; full list of members (7 pages)
27 May 1999Return made up to 30/04/99; full list of members (7 pages)
1 July 1998Full accounts made up to 24 March 1998 (10 pages)
1 July 1998Full accounts made up to 24 March 1998 (10 pages)
23 January 1998Full accounts made up to 24 March 1997 (10 pages)
23 January 1998Full accounts made up to 24 March 1997 (10 pages)
11 July 1997Return made up to 30/04/97; change of members (7 pages)
11 July 1997Return made up to 30/04/97; change of members (7 pages)
2 April 1997£ nc 5100000/5105100 21/03/97 (1 page)
2 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 April 1997Accounting reference date shortened from 30/06/97 to 24/03/97 (1 page)
2 April 1997Accounting reference date shortened from 30/06/97 to 24/03/97 (1 page)
2 April 1997Ad 21/03/97--------- £ si 5100@1=5100 £ ic 5100000/5105100 (2 pages)
2 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 April 1997Ad 21/03/97--------- £ si 5100@1=5100 £ ic 5100000/5105100 (2 pages)
2 April 1997£ nc 5100000/5105100 21/03/97 (1 page)
12 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1996Return made up to 30/04/96; full list of members (7 pages)
3 July 1996Return made up to 30/04/96; full list of members (7 pages)
29 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
29 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
15 November 1995Director resigned (2 pages)
6 July 1995Return made up to 30/04/95; full list of members (8 pages)
6 July 1995Return made up to 30/04/95; full list of members (6 pages)
10 July 1991Memorandum and Articles of Association (11 pages)
10 July 1991Memorandum and Articles of Association (11 pages)
10 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
10 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
30 April 1991Incorporation (15 pages)
30 April 1991Incorporation (15 pages)