Company NameMaconston Limited
Company StatusDissolved
Company Number07152245
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)
Dissolution Date15 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Johnston
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Director NameMr Ian Leslie Maconochie
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Secretary NameMiss Victoria Oakes
StatusClosed
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU

Contact

Websitemaconstonabingdon.co.uk

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

50 at £1Andrew Johnston
50.00%
Ordinary
50 at £1Ian Maconochie
50.00%
Ordinary

Financials

Year2014
Net Worth£45,309
Current Liabilities£89,074

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

26 July 2017Delivered on: 3 August 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

20 December 2017Registered office address changed from Unit 4, Building a Broadway Didcot OX11 8ET England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 20 December 2017 (2 pages)
18 December 2017Appointment of a voluntary liquidator (1 page)
18 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-06
(1 page)
18 December 2017Statement of affairs (8 pages)
12 April 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
14 February 2017Registered office address changed from 1 Gainsborough Green Abingdon Oxfordshire OX14 5JH to Unit 4, Building a Broadway Didcot OX11 8ET on 14 February 2017 (1 page)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
11 December 2015Director's details changed for Mr Ian Leslie Maconochie on 25 November 2015 (2 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 May 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 May 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(4 pages)
15 May 2014Director's details changed for Mr Ian Leslie Maconochie on 9 February 2014 (2 pages)
15 May 2014Director's details changed for Mr Ian Leslie Maconochie on 9 February 2014 (2 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)