Company NameMacie Industries Limited
Company StatusDissolved
Company Number03944722
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years ago)
Dissolution Date29 April 2013 (10 years, 11 months ago)
Previous NamesMACY Boards Limited and MACY Panel Products Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMichael Reza Ghahari
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(2 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 29 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Westfield Avenue
Whitley Bay
Tyne And Wear
NE25 8NW
Director NameMrs Alison Ghahari
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(6 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 29 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Westfield Avenue
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8NW
Director NameBryan George McGee
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(7 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 29 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Montagu Court
Newcastle Upon Tyne
NE3 4JL
Secretary NameMr Keith John Williamson
NationalityBritish
StatusClosed
Appointed01 September 2008(8 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 29 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Berrishill Grove
Whitley Bay
Tyne & Wear
NE25 9XU
Director NamePaul Martin Nelson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleSales And Marketing
Correspondence Address2 Mitford Road
Morpeth
Northumberland
Secretary NameMr Paul Hughes
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Tavistock Close
Hartlepool
Cleveland
TS27 3LB
Director NameMichael Reza Ghahari
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Westfield Avenue
Whitley Bay
Tyne And Wear
NE25 8NW
Director NameVivien McGee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2002)
RoleCompany Director
Correspondence Address2 Wansbeck Place
Morpeth
Northumberland
NE61 1RF
Secretary NameVivien McGee
NationalityBritish
StatusResigned
Appointed28 August 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Montagu Court
Montagu Avenue Gosforth
Newcastle
Director NameNicholas Vivien Butler
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2002)
RoleMarketing Manager
Correspondence Address36 Cliftonville Gardens
Whitley Bay
Tyne & Wear
NE26 1QL
Director NameJohn Graham Rowntree
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2002)
RoleCo Director
Correspondence Address8
Low Etherley
Bishop Auckland
County Durham
DL14 0EU
Director NameMr Stanley Victor Rutter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2002)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Church Way
Earsdon
Whitley Bay
Tyne & Wear
NE25 9SY
Secretary NameMichael Reza Ghahari
NationalityBritish
StatusResigned
Appointed30 September 2002(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Westfield Avenue
Whitley Bay
Tyne And Wear
NE25 8NW
Director NameDarren McDougall
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 2005)
RoleProduction Director
Correspondence Address21 Crathie
Birtley
County Durham
DH3 1QJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£64,081
Cash£43
Current Liabilities£1,011,674

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2013Final Gazette dissolved following liquidation (1 page)
29 April 2013Final Gazette dissolved following liquidation (1 page)
29 January 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
29 January 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
29 January 2013Liquidators statement of receipts and payments to 18 January 2013 (5 pages)
29 January 2013Liquidators' statement of receipts and payments to 18 January 2013 (5 pages)
29 January 2013Liquidators' statement of receipts and payments to 18 January 2013 (5 pages)
28 September 2012Liquidators' statement of receipts and payments to 3 September 2012 (5 pages)
28 September 2012Liquidators statement of receipts and payments to 3 September 2012 (5 pages)
28 September 2012Liquidators statement of receipts and payments to 3 September 2012 (5 pages)
28 September 2012Liquidators' statement of receipts and payments to 3 September 2012 (5 pages)
9 March 2012Liquidators statement of receipts and payments to 3 March 2012 (5 pages)
9 March 2012Liquidators' statement of receipts and payments to 3 March 2012 (5 pages)
9 March 2012Liquidators statement of receipts and payments to 3 March 2012 (5 pages)
9 March 2012Liquidators' statement of receipts and payments to 3 March 2012 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 3 September 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 3 September 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 3 September 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 3 September 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 3 March 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 3 March 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
9 September 2010Liquidators' statement of receipts and payments to 3 September 2010 (5 pages)
9 September 2010Liquidators statement of receipts and payments to 3 September 2010 (5 pages)
9 September 2010Liquidators' statement of receipts and payments to 3 September 2010 (5 pages)
9 September 2010Liquidators statement of receipts and payments to 3 September 2010 (5 pages)
12 March 2010Liquidators' statement of receipts and payments to 3 March 2010 (5 pages)
12 March 2010Liquidators' statement of receipts and payments to 3 March 2010 (5 pages)
12 March 2010Liquidators statement of receipts and payments to 3 March 2010 (5 pages)
12 March 2010Liquidators statement of receipts and payments to 3 March 2010 (5 pages)
12 March 2009Appointment of a voluntary liquidator (1 page)
12 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2009Appointment of a voluntary liquidator (1 page)
12 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-04
(1 page)
12 March 2009Statement of affairs with form 4.19 (6 pages)
12 March 2009Statement of affairs with form 4.19 (6 pages)
18 February 2009Registered office changed on 18/02/2009 from coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page)
18 February 2009Registered office changed on 18/02/2009 from coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page)
7 November 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
6 October 2008Secretary appointed keith john williamson (2 pages)
6 October 2008Secretary appointed keith john williamson (2 pages)
6 October 2008Registered office changed on 06/10/2008 from macy house wesley way, benton square indust newcastle upon tyne tyne & wear NE12 9TA (1 page)
6 October 2008Appointment Terminated Secretary michael ghahari (1 page)
6 October 2008Registered office changed on 06/10/2008 from macy house wesley way, benton square indust newcastle upon tyne tyne & wear NE12 9TA (1 page)
6 October 2008Appointment terminated secretary michael ghahari (1 page)
30 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
30 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 May 2008Capitals not rolled up (2 pages)
27 May 2008Capitals not rolled up (2 pages)
23 May 2008Return made up to 10/03/08; change of members (7 pages)
23 May 2008Return made up to 10/03/08; change of members (7 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
30 October 2007Company name changed macy panel products LIMITED\certificate issued on 30/10/07 (2 pages)
30 October 2007Company name changed macy panel products LIMITED\certificate issued on 30/10/07 (2 pages)
21 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 April 2007Return made up to 10/03/07; full list of members (9 pages)
14 April 2007Return made up to 10/03/07; full list of members (9 pages)
10 March 2007Particulars of mortgage/charge (9 pages)
10 March 2007Particulars of mortgage/charge (9 pages)
27 July 2006Total exemption small company accounts made up to 31 January 2006 (10 pages)
27 July 2006Total exemption small company accounts made up to 31 January 2006 (10 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
11 May 2006Return made up to 10/03/06; full list of members (13 pages)
11 May 2006Return made up to 10/03/06; full list of members (13 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 July 2005Return made up to 10/03/05; change of members (8 pages)
8 July 2005Return made up to 10/03/05; change of members (8 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 March 2005Ad 28/01/05--------- £ si 689004@1=689004 £ ic 265111/954115 (2 pages)
21 March 2005Ad 28/01/05--------- £ si 689004@1=689004 £ ic 265111/954115 (2 pages)
21 March 2005Nc inc already adjusted 28/01/05 (2 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 March 2005Nc inc already adjusted 28/01/05 (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
18 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
18 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
14 May 2004Return made up to 10/03/04; no change of members (7 pages)
14 May 2004Return made up to 10/03/04; no change of members (7 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
7 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
7 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
23 March 2003Return made up to 10/03/03; full list of members (10 pages)
23 March 2003Return made up to 10/03/03; full list of members (10 pages)
20 November 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
20 November 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2002Nc inc already adjusted 30/09/02 (1 page)
7 November 2002Nc inc already adjusted 30/09/02 (1 page)
7 November 2002Ad 30/09/02--------- £ si 145011@1=145011 £ ic 100/145111 (4 pages)
7 November 2002Ad 30/09/02--------- £ si 145011@1=145011 £ ic 100/145111 (4 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2002Accounting reference date extended from 31/07/02 to 31/01/03 (1 page)
29 October 2002Accounting reference date extended from 31/07/02 to 31/01/03 (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New secretary appointed;new director appointed (2 pages)
11 October 2002New secretary appointed;new director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002Director resigned (1 page)
17 May 2002Return made up to 10/03/02; full list of members (9 pages)
17 May 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned (1 page)
21 May 2001Return made up to 10/03/01; full list of members (6 pages)
21 May 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2001New director appointed (3 pages)
24 April 2001New director appointed (3 pages)
3 January 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
3 January 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
25 August 2000Registered office changed on 25/08/00 from: 2 wansbeck place morpeth northumberland NE61 1RF (1 page)
25 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(14 pages)
25 August 2000Ad 21/08/00--------- £ si 12099@1=12099 £ ic 1/12100 (2 pages)
25 August 2000£ nc 1000/125000 22/08/00 (1 page)
25 August 2000£ nc 1000/125000 22/08/00 (1 page)
25 August 2000Registered office changed on 25/08/00 from: 2 wansbeck place morpeth northumberland NE61 1RF (1 page)
25 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(14 pages)
25 August 2000Ad 21/08/00--------- £ si 12099@1=12099 £ ic 1/12100 (2 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Registered office changed on 16/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Registered office changed on 16/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
12 May 2000Company name changed macy boards LIMITED\certificate issued on 15/05/00 (2 pages)
12 May 2000Company name changed macy boards LIMITED\certificate issued on 15/05/00 (2 pages)
10 March 2000Incorporation (13 pages)
10 March 2000Incorporation (13 pages)