Company NameMacaw Supplies Limited
Company StatusDissolved
Company Number03051139
CategoryPrivate Limited Company
Incorporation Date28 April 1995(29 years ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameLikesound Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Secretary NameMrs Gretchen Zillah Walker
NationalityBritish
StatusClosed
Appointed01 April 1999(3 years, 11 months after company formation)
Appointment Duration4 years (closed 29 April 2003)
RoleCompany Director
Correspondence AddressGods Little Acre Gransden Road
Abbotsley St Neots
Huntingdon
Cambridgeshire
PE19 6UD
Director NameColin Francis Warlow
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 29 April 2003)
RoleComputer Consultant
Correspondence Address13 Mountfort Close
Eynesbury
St. Neots
Cambridgeshire
PE19 2NQ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameLeonard Colin John Sanders
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(6 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address37 Linclare Place
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 3AH
Secretary NameRobert Oliver Dixon
NationalityBritish
StatusResigned
Appointed22 November 1995(6 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 1996)
RoleCompany Director
Correspondence Address10 Homestead
Somersham
Huntingdon
Cambridgeshire
PE17 3JL
Secretary NameDavid Parsley
NationalityBritish
StatusResigned
Appointed01 March 1996(10 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1999)
RoleMarketing Business Consultant
Correspondence AddressVine Cottage
New Road, Woodwalton
Huntingdon
Cambridgeshire
PE17 5YT
Director NameGeoffrey John Mellor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1999)
RoleGeneral Manager
Correspondence Address8 Palmerston Street
Bedford
Bedfordshire
MK41 7SE
Director NameThomas Glyn Jones
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(4 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 2000)
RoleFitter
Correspondence Address16 High Street
Yelling, St. Neots
Huntingdon
Cambridgeshire
PE19 1JA
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 May 1995(1 week, 6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 November 1995)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address39 Hendon Lane
Finchley
London
N3 1RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
4 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
14 August 2001Registered office changed on 14/08/01 from: gunner mustafa suite torrington house 811 high road finchley london N12 8JW (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
2 May 2000Return made up to 28/04/00; full list of members (6 pages)
28 April 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999Director resigned (1 page)
30 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999Return made up to 28/04/99; no change of members (4 pages)
29 July 1999Secretary resigned (1 page)
16 October 1998Return made up to 28/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998Accounts for a small company made up to 30 April 1998 (7 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
22 July 1997Return made up to 28/04/97; full list of members (6 pages)
20 June 1997Accounts for a small company made up to 30 April 1997 (8 pages)
4 December 1996Ad 11/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
4 December 1996Accounting reference date shortened from 11/05/96 to 30/04/96 (1 page)
14 November 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
14 November 1996Registered office changed on 14/11/96 from: torrington house 811 high road finchley london N12 8JW (1 page)
4 September 1996New secretary appointed (2 pages)
4 September 1996Secretary resigned (1 page)
29 May 1996Registered office changed on 29/05/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
14 April 1996Secretary resigned (1 page)
14 April 1996New secretary appointed (2 pages)
14 April 1996New director appointed (2 pages)
24 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 May 1995Accounting reference date shortened from 31/03 to 11/05 (1 page)
24 May 1995Accounts for a dormant company made up to 11 May 1995 (1 page)
18 May 1995Company name changed likesound LIMITED\certificate issued on 19/05/95 (4 pages)
28 April 1995Incorporation (24 pages)