Company NameMacon Consulting Limited
DirectorBrian Geoffrey Birkhead
Company StatusDissolved
Company Number03473231
CategoryPrivate Limited Company
Incorporation Date28 November 1997(26 years, 5 months ago)
Previous NameZYNE Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Geoffrey Birkhead
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(4 months after company formation)
Appointment Duration26 years, 1 month
RoleMarketing Consultancy
Correspondence AddressOsprey House
Friary Road
South Ascot
Berkshire
SL5 9HD
Secretary NameChristine Agnes Birkhead
NationalityBritish
StatusCurrent
Appointed01 November 2001(3 years, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressOsprey House Friary Road
Ascot
Berkshire
SL5 9HD
Secretary NameChristine Agnes Birkhead
NationalityBritish
StatusResigned
Appointed31 March 1998(4 months after company formation)
Appointment Duration2 days (resigned 02 April 1998)
RoleCompany Director
Correspondence AddressOsprey House Friary Road
Ascot
Berkshire
SL5 9HD
Secretary NameRonald Edward Vale
NationalityBritish
StatusResigned
Appointed02 April 1998(4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Greensleeves Avenue
Broadstone
Dorset
BH18 8BL
Director NameDavid John Kershaw
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 16 January 2003)
RoleStatistician
Correspondence Address9 West Cloister
Billericay
Essex
CM11 2AL
Director NameErnest Roy Skidmore
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(3 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 October 2001)
RoleNon Executive Director
Correspondence Address21 Windermere Crescent
Ainsdale
Southport
Merseyside
PR8 3QS
Secretary NameErnest Roy Skidmore
NationalityBritish
StatusResigned
Appointed23 May 2001(3 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 October 2001)
RoleNon Executive Director
Correspondence Address21 Windermere Crescent
Ainsdale
Southport
Merseyside
PR8 3QS
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed28 November 1997(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1997(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Location

Registered Address70 Grafton Way
London
W1T 5DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£81,722
Cash£150
Current Liabilities£217,365

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2004Dissolved (1 page)
14 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2003Statement of affairs (7 pages)
13 June 2003Appointment of a voluntary liquidator (1 page)
13 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2003Director resigned (1 page)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 December 2002Return made up to 28/11/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(8 pages)
28 November 2001Secretary resigned;director resigned (1 page)
20 November 2001Return made up to 28/11/01; full list of members (7 pages)
7 November 2001Secretary resigned (1 page)
29 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
27 October 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed;new director appointed (2 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 December 2000Return made up to 28/11/00; full list of members (6 pages)
28 February 2000Return made up to 28/11/99; full list of members (6 pages)
23 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 November 1999Nc inc already adjusted 06/09/99 (1 page)
11 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 September 1999New director appointed (2 pages)
9 September 1999Ad 31/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 September 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
4 August 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
11 March 1999Registered office changed on 11/03/99 from: gainsborough house 81 oxford street london W1R 1RB (1 page)
2 February 1999Return made up to 28/11/98; full list of members (6 pages)
23 July 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
23 July 1998Registered office changed on 23/07/98 from: 81 oxford street london (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998New secretary appointed (2 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
28 November 1997Incorporation (15 pages)