Company NameMackay Transport Limited
Company StatusDissolved
Company Number00298913
CategoryPrivate Limited Company
Incorporation Date28 March 1935(89 years, 1 month ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Dolores Mary Miller
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(56 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 14 September 2004)
RoleCompany Director
Correspondence Address36 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Director NameMr Paul Alexander Bracebridge Miller
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(56 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 14 September 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LJ
Secretary NameMrs Dolores Mary Miller
NationalityBritish
StatusClosed
Appointed18 December 1991(56 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 14 September 2004)
RoleCompany Director
Correspondence Address36 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Director NameMr Peter Bracebridge Miller
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1992(57 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 14 September 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HJ

Location

Registered Address8a Balham Station Road
London
SW12 9SG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,799,237
Cash£4,209
Current Liabilities£1,920

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
20 April 2004Application for striking-off (1 page)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2004Return made up to 18/12/03; full list of members (8 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2002Return made up to 18/12/01; full list of members (8 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 February 2001Return made up to 18/12/00; full list of members (8 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 February 2000Return made up to 18/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
(8 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 February 1999Return made up to 18/12/98; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 March 1998Return made up to 18/12/97; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
23 January 1997Return made up to 18/12/96; full list of members (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 March 1996Return made up to 18/12/95; no change of members (4 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)