Company NameMacpreb Trustees Limited
Company StatusDissolved
Company Number03525705
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 1 month ago)
Dissolution Date2 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameSelwyn Mario Pius Rodrigues
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleAccountant
Correspondence Address57 Selborne Road
London
N14 7DE
Director NameTerence Tully
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Croft Road
Edwalton
Nottingham
Nottinghamshire
NG12 4BW
Secretary NameSelwyn Mario Pius Rodrigues
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleAccountant
Correspondence Address57 Selborne Road
London
N14 7DE
Director NamePhilip Ralph Abbott-Howes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(1 week, 3 days after company formation)
Appointment Duration4 years, 7 months (resigned 18 October 2002)
RoleCompany Director
Correspondence Address48 Avenue Road
Duffield
Belper
Derbyshire
DE56 4DW
Director NameRoger Charles Buckley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(1 week, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address613 Bury Road
Rochdale
Lancashire
OL11 4DQ
Director NameChristopher John Newton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(1 week, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 22 August 2001)
RoleCompany Director
Correspondence AddressThe Old Rectory Besthorpe Road
North Scarle
Lincoln
Lincolnshire
LN6 9EZ
Director NameChristopher James Snow Hulland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2005)
RoleCompany Director
Correspondence Address19 Kerry Close
Ramleaze
Swindon
Wiltshire
SN5 5SQ
Director NameMr Robert Alan Johnson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(2 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressFarepak House
Westlea
Swindon
SN5 7YZ
Director NameGeorge Rainey Pollock
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 17 December 2003)
RoleCompany Director
Correspondence AddressDownlands
Stanton St Bernard
Marlborough
Wiltshire
SN8 4LF
Secretary NameChristopher James Snow Hulland
NationalityBritish
StatusResigned
Appointed24 November 2000(2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2005)
RoleCompany Director
Correspondence Address19 Kerry Close
Ramleaze
Swindon
Wiltshire
SN5 5SQ
Director NameWilliam Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House
98 Scudamore Road
Leicester
LE3 1TZ
Secretary NameDeborah Claire Davey
NationalityBritish
StatusResigned
Appointed31 December 2005(7 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 July 2006)
RoleCompany Director
Correspondence AddressNorthend Cottage
Northend
Henley On Thames
Oxfordshire
RG9 6LJ
Director NameStevan Lloyd Fowler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 2007)
RoleCompany Director
Correspondence AddressFarepak House
Westmead Drive Westlea
Swindon
Wiltshire
SN5 7YZ
Secretary NameStevan Lloyd Fowler
NationalityBritish
StatusResigned
Appointed17 July 2006(8 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 April 2007)
RoleCompany Director
Correspondence AddressFarepak House
Westmead Drive Westlea
Swindon
Wiltshire
SN5 7YZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 April 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2015Final Gazette dissolved following liquidation (1 page)
19 September 2007Dissolution deferment (1 page)
19 September 2007Completion of winding up (1 page)
9 May 2007Secretary resigned;director resigned (1 page)
9 May 2007Director resigned (1 page)
8 March 2007Order of court to wind up (1 page)
2 March 2007Receiver's abstract of receipts and payments (3 pages)
2 March 2007Receiver ceasing to act (1 page)
18 January 2007Administrative Receiver's report (112 pages)
11 December 2006Director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Registered office changed on 31/10/06 from: farepak house westmead drive westlea swindon wiltshire SN5 7YZ (1 page)
23 October 2006Appointment of receiver/manager (2 pages)
6 September 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
9 March 2006Return made up to 06/03/06; full list of members (2 pages)
8 February 2006New director appointed (4 pages)
11 January 2006New secretary appointed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
18 October 2005Accounts for a dormant company made up to 28 April 2005 (5 pages)
16 March 2005Return made up to 06/03/05; full list of members (2 pages)
3 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
13 March 2004Return made up to 06/03/04; full list of members (7 pages)
30 December 2003Director resigned (1 page)
22 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
18 September 2003New director appointed (7 pages)
18 March 2003Return made up to 06/03/03; full list of members (7 pages)
30 November 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
14 October 2002Full accounts made up to 3 May 2002 (6 pages)
14 October 2002Full accounts made up to 3 May 2002 (6 pages)
4 April 2002Return made up to 06/03/02; full list of members (7 pages)
5 February 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
31 January 2002Full accounts made up to 31 March 2001 (7 pages)
19 December 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
7 March 2001Return made up to 06/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 December 2000New director appointed (3 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000Registered office changed on 10/12/00 from: blenheim lane bulwell nottingham nottinghamshire NG6 8XL (1 page)
10 December 2000New director appointed (3 pages)
10 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 December 2000Auditor's resignation (2 pages)
10 December 2000New director appointed (3 pages)
10 December 2000Auditor's resignation (7 pages)
6 December 2000Particulars of mortgage/charge (7 pages)
30 November 2000Declaration of assistance for shares acquisition (11 pages)
2 November 2000Full accounts made up to 31 March 2000 (8 pages)
20 March 2000Return made up to 06/03/00; full list of members (7 pages)
9 September 1999Full accounts made up to 31 March 1999 (7 pages)
1 April 1999Return made up to 06/03/99; full list of members
  • 363(287) ‐ Registered office changed on 01/04/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
26 March 1998Declaration of assistance for shares acquisition (4 pages)
6 March 1998Incorporation (14 pages)