Company NameMac Accessory Centre Limited
DirectorsErnest James Boynton and Norman Slater
Company StatusDissolved
Company Number02443084
CategoryPrivate Limited Company
Incorporation Date15 November 1989(34 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameErnest James Boynton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(1 year, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Correspondence Address8 South Drive
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8AN
Director NameMr Norman Slater
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(1 year, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address37 Greystokes
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Secretary NameTina Robson
NationalityBritish
StatusCurrent
Appointed15 August 1997(7 years, 9 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address21 Abbotsford Park
Whitley Bay
Tyne & Wear
NE25 8AT
Director NameFrank Langman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 September 1996)
RoleManaging Director
Correspondence Address180 Gloster Park
Amble
Morpeth
Northumberland
NE65 0HQ
Secretary NameFrank Langman
NationalityBritish
StatusResigned
Appointed15 May 1991(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 September 1996)
RoleCompany Director
Correspondence Address180 Gloster Park
Amble
Morpeth
Northumberland
NE65 0HQ
Director NameMalcolm Leslie Tricker
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(6 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 August 1997)
RoleSalesperson
Correspondence Address7 Southgate Wood
Morpeth
Northumberland
NE61 2EN
Secretary NameMalcolm Leslie Tricker
NationalityBritish
StatusResigned
Appointed03 September 1996(6 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 August 1997)
RoleSalesperson
Correspondence Address7 Southgate Wood
Morpeth
Northumberland
NE61 2EN

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£110,064
Cash£61
Current Liabilities£471,334

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

15 July 2004Dissolved (1 page)
15 April 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
27 February 2004Liquidators statement of receipts and payments (6 pages)
28 August 2003Liquidators statement of receipts and payments (5 pages)
27 August 2002Statement of affairs (9 pages)
27 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2002Appointment of a voluntary liquidator (1 page)
15 August 2002Registered office changed on 15/08/02 from: K1 hamar close tyne tunnel trading esta north shields tyne & wear NE29 7XB (1 page)
2 February 2002Ad 18/01/02--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
2 February 2002£ nc 100/50000 18/01/02 (1 page)
2 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
1 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2000Declaration of satisfaction of mortgage/charge (1 page)
12 October 2000Declaration of satisfaction of mortgage/charge (1 page)
12 October 2000Declaration of satisfaction of mortgage/charge (1 page)
25 August 2000Particulars of mortgage/charge (3 pages)
26 April 2000Return made up to 23/04/00; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
31 March 2000Particulars of mortgage/charge (4 pages)
11 March 2000Particulars of mortgage/charge (5 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 May 1999Return made up to 23/04/99; no change of members (4 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
16 October 1998Registered office changed on 16/10/98 from: A5 tromso close tyne tunnel trading estate north shields tyne & wear NE29 7UR (1 page)
15 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
15 May 1998Return made up to 23/04/98; full list of members (6 pages)
10 May 1998Secretary resigned;director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
13 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
28 April 1997Return made up to 23/04/97; full list of members (6 pages)
20 September 1996New secretary appointed;new director appointed (2 pages)
20 September 1996Secretary resigned;director resigned (1 page)
27 August 1996Accounts for a small company made up to 31 January 1996 (8 pages)
19 May 1996Return made up to 30/04/96; no change of members (4 pages)
8 March 1996Registered office changed on 08/03/96 from: units 2C and d howdon green ind. Est. Wallsend tyne & wear NE28 6SX (1 page)
26 May 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 1995Accounts for a small company made up to 31 January 1995 (16 pages)