Maczy (ni) Ltd BELFAST


Maczy (Ni) Ltd was dissolved on 2022-03-29. Maczy (ni) was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was located at Unit 8A Musgrave Park Industrial Estate, 26 Stockmans Way, Belfast, BT9 7ET, NORTHERN IRELAND. Its full net worth was valued to be approximately 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (formally started on 2015-10-06) was run by 6 directors and 1 secretary.
Director Claire S. who was appointed on 18 October 2016.
Director Christopher B. who was appointed on 06 October 2015.
Director Eric T. who was appointed on 06 October 2015.
Moving on to the secretaries, we can name: Andrew B. appointed on 28 October 2015.

The company was classified as "other business support service activities not elsewhere classified" (82990). The latest confirmation statement was filed on 2018-10-05 and last time the statutory accounts were filed was on 31 October 2017.

Maczy (ni) Ltd Address / Contact

Office Address Unit 8A Musgrave Park Industrial Estate
Office Address2 26 Stockmans Way
Town Belfast
Post code BT9 7ET
Country of origin United Kingdom

Company Information / Profile

Registration Number NI634061
Date of Incorporation Tue, 6th Oct 2015
Date of Dissolution Tue, 29th Mar 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 7 years old
Account next due date Wed, 31st Jul 2019
Account last made up date Tue, 31st Oct 2017
Next confirmation statement due date Sat, 19th Oct 2019
Last confirmation statement dated Fri, 5th Oct 2018

Company staff

Claire S.

Position: Director

Appointed: 18 October 2016

Andrew B.

Position: Secretary

Appointed: 28 October 2015

Christopher B.

Position: Director

Appointed: 06 October 2015

Eric T.

Position: Director

Appointed: 06 October 2015

Andrew B.

Position: Director

Appointed: 06 October 2015

Rachel B.

Position: Director

Appointed: 06 October 2015

Reginald D.

Position: Director

Appointed: 06 October 2015

Andrew C.

Position: Director

Appointed: 06 October 2015

Resigned: 17 August 2016

Maria C.

Position: Director

Appointed: 06 October 2015

Resigned: 03 April 2019

Victor F.

Position: Director

Appointed: 06 October 2015

Resigned: 07 March 2018

Lyndsey O.

Position: Director

Appointed: 06 October 2015

Resigned: 03 April 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-31
Balance Sheet
Current Assets14 15515 104
Cash Bank In Hand14 155 
Other
Creditors14 15515 104
Other Operating Expenses Format24750
Raw Materials Consumables Used6 4478 176
Turnover Revenue6 4948 226
Creditors Due Within One Year14 155 

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers
Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2022
Free Download (1 page)

Company search

Advertisements