Company NameW.D.Macrae And Son Limited
Company StatusDissolved
Company Number00423161
CategoryPrivate Limited Company
Incorporation Date6 November 1946(77 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Graham Macrae
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(44 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleSports Outfitter
Correspondence Address98 The Fairway
Saltburn By The Sea
Cleveland
TS12 1NG
Director NameJames Daniel Macrae
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(44 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleDraper
Correspondence Address52 Wheatlands Park
Redcar
Cleveland
TS10 2PF
Director NameKatie Macrae
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(44 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleBook Keeper
Correspondence Address52 Wheatlands Park
Redcar
Cleveland
TS10 2PF
Secretary NameKatie Macrae
NationalityBritish
StatusCurrent
Appointed24 August 1991(44 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address52 Wheatlands Park
Redcar
Cleveland
TS10 2PF

Location

Registered AddressC/O Kpmg
Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth£19,134
Cash£40
Current Liabilities£80,989

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

30 November 2001Dissolved (1 page)
31 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
6 June 2001Liquidators statement of receipts and payments (5 pages)
10 November 2000Liquidators statement of receipts and payments (5 pages)
24 May 2000Liquidators statement of receipts and payments (5 pages)
26 November 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (6 pages)
18 June 1998Statement of affairs (6 pages)
15 May 1998Registered office changed on 15/05/98 from: 58 station road redcar TS10 1DU (2 pages)
11 May 1998Appointment of a voluntary liquidator (2 pages)
11 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 1998Accounts for a small company made up to 31 January 1997 (8 pages)
17 November 1997Return made up to 24/08/97; no change of members (4 pages)
8 October 1996Return made up to 24/08/96; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 31 January 1996 (9 pages)
28 September 1995Return made up to 24/08/95; full list of members (6 pages)
18 July 1995Accounts for a small company made up to 31 January 1995 (9 pages)