Company NameMacstop (UK) Limited
Company StatusDissolved
Company Number06306818
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 9 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)
Previous NameEdgegate Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMary Frances Walker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(2 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Coombe Avenue
Croydon
CR0 5SD
Secretary NameChristine Vinten
NationalityBritish
StatusClosed
Appointed26 July 2007(2 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (closed 01 November 2011)
RoleCompany Director
Correspondence Address1 Coombe Avenue
Croydon
CR0 5SD
Director NameMr Liam John Sawyer
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Windmill Avenue
Epsom
Surrey
KT17 1LL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressImage House Coombe Avenue
Croydon
Surrey
CR0 5SD
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
11 July 2011Application to strike the company off the register (3 pages)
11 July 2011Application to strike the company off the register (3 pages)
28 June 2011Termination of appointment of Liam Sawyer as a director (1 page)
28 June 2011Termination of appointment of Liam Sawyer as a director (1 page)
19 April 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
19 April 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
29 July 2010Director's details changed for Mary Frances Walker on 3 June 2010 (2 pages)
29 July 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 10
(3 pages)
29 July 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 10
(3 pages)
29 July 2010Director's details changed for Mr Liam John Sawyer on 3 June 2010 (2 pages)
29 July 2010Director's details changed for Mary Frances Walker on 3 June 2010 (2 pages)
29 July 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 10
(3 pages)
29 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 1
(5 pages)
29 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 1
(5 pages)
29 July 2010Director's details changed for Mr Liam John Sawyer on 3 June 2010 (2 pages)
29 July 2010Director's details changed for Mary Frances Walker on 3 June 2010 (2 pages)
29 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 1
(5 pages)
29 July 2010Director's details changed for Mr Liam John Sawyer on 3 June 2010 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
29 July 2009Director appointed mr liam john sawyer (1 page)
29 July 2009Director appointed mr liam john sawyer (1 page)
15 July 2009Return made up to 09/07/09; full list of members (3 pages)
15 July 2009Return made up to 09/07/09; full list of members (3 pages)
29 September 2008Accounts made up to 31 July 2008 (4 pages)
29 September 2008Accounts for a dormant company made up to 31 July 2008 (4 pages)
23 July 2008Return made up to 09/07/08; full list of members (3 pages)
23 July 2008Return made up to 09/07/08; full list of members (3 pages)
22 November 2007Registered office changed on 22/11/07 from: allen house, 1 westmead road sutton surrey SM1 4LA (1 page)
22 November 2007Registered office changed on 22/11/07 from: allen house, 1 westmead road sutton surrey SM1 4LA (1 page)
20 August 2007Memorandum and Articles of Association (3 pages)
20 August 2007Memorandum and Articles of Association (3 pages)
14 August 2007Company name changed edgegate LIMITED\certificate issued on 14/08/07 (2 pages)
14 August 2007Company name changed edgegate LIMITED\certificate issued on 14/08/07 (2 pages)
26 July 2007New secretary appointed (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Registered office changed on 26/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 July 2007Registered office changed on 26/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
9 July 2007Incorporation (6 pages)
9 July 2007Incorporation (6 pages)