Company NameMaack Property Development Ltd
Company StatusDissolved
Company Number08147571
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Kenneth Thompson
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleConstruction/Property Development
Country of ResidenceEngland
Correspondence Address4 Millclose Walk
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3NS
Director NameMr Matthew Charles Alan Wardle
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleConstruction/ Property Development
Country of ResidenceEngland
Correspondence Address4 Millclose Walk
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3NS

Location

Registered Address4 Millclose Walk
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3NS
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield

Shareholders

1 at £20Andrew Thompson
50.00%
Ordinary
1 at £20Matthew Wardle
50.00%
Ordinary

Financials

Year2014
Net Worth£669
Cash£1,393
Current Liabilities£49,231

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

14 November 2014Delivered on: 27 November 2014
Satisfied on: 4 February 2016
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: A registered charge
Particulars: Ramshaw methodist church, gordon lane, ramshaw. Bishop auckland, county durham.
Fully Satisfied
14 November 2014Delivered on: 27 November 2014
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: A registered charge
Particulars: Ramshaw methodist church, gordon lane, ramshaw, bishop auckland, county durham.
Outstanding

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 September 2016Satisfaction of charge 081475710001 in full (4 pages)
13 September 2016All of the property or undertaking has been released from charge 081475710001 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 40
(3 pages)
4 February 2016Satisfaction of charge 081475710002 in full (4 pages)
4 February 2016All of the property or undertaking has been released from charge 081475710002 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 40
(3 pages)
16 April 2015Registered office address changed from 24 Cunningham Court Sedgefield Stockton-on-Tees Cleveland TS21 3BP to 4 Millclose Walk Sedgefield Stockton-on-Tees Cleveland TS21 3NS on 16 April 2015 (1 page)
27 November 2014Registration of charge 081475710001, created on 14 November 2014 (14 pages)
27 November 2014Registration of charge 081475710002, created on 14 November 2014 (8 pages)
17 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 40
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 February 2014Registered office address changed from 4 Millclose Walk Sedgefield Stockton-on-Tees Cleveland TS21 3NS United Kingdom on 25 February 2014 (1 page)
6 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 40
(3 pages)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)