Company NameMacawmac Computer Services Limited
DirectorsAndrew George Read and Christopher David Stoker
Company StatusDissolved
Company Number02715730
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew George Read
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1992(same day as company formation)
RoleComputer Consultant
Correspondence Address8 Four Sisters Close
Eastwood
Leigh On Sea
Essex
SS9 5FH
Director NameChristopher David Stoker
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1992(same day as company formation)
RoleComputer Consultant
Correspondence Address50 Whitehead Lodge North Street
Great Wakering
Essex
SS3 0EL
Secretary NameChristopher David Stoker
NationalityBritish
StatusCurrent
Appointed19 May 1992(same day as company formation)
RoleComputer Consultant
Correspondence Address50 Whitehead Lodge North Street
Great Wakering
Essex
SS3 0EL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address43/45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£38,745
Cash£1,271
Current Liabilities£475,462

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

20 February 2002Dissolved (1 page)
20 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 June 2001Liquidators statement of receipts and payments (5 pages)
11 December 2000Liquidators statement of receipts and payments (5 pages)
23 June 2000Liquidators statement of receipts and payments (5 pages)
21 December 1999Liquidators statement of receipts and payments (5 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
15 June 1998Appointment of a voluntary liquidator (1 page)
15 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 1998Registered office changed on 01/06/98 from: charter house 105 leigh road leigh-on-sea essex SS9 1JL (1 page)
5 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
27 July 1997Return made up to 19/05/97; full list of members (6 pages)
15 April 1997Secretary's particulars changed;director's particulars changed (1 page)
26 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
16 May 1996Return made up to 19/05/96; no change of members (4 pages)
4 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
25 May 1995Return made up to 19/05/95; no change of members (4 pages)