Company NameMachinery Continental Packaging Limited
Company StatusDissolved
Company Number00487081
CategoryPrivate Limited Company
Incorporation Date6 October 1950(73 years, 6 months ago)
Dissolution Date16 September 2003 (20 years, 6 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 Jennifer Ann Little
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(41 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 16 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Cottage
Church Street
St Mary Bourne,Andover
Hampshire
SP11 6BL
Director NameMr Anthony Rudd Little
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1993(42 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 16 September 2003)
RoleCompany Director
Correspondence AddressChurch Cottage
Church Street
St Mary Bourne Andover
Hampshire
SP11 6BL
Director NameMr Richard Anthony Rudd Little
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(42 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 16 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Atherley Court
Hill Lane
Southampton
Hampshire
SO15 7NG
Secretary NameClive Rodney Davis
NationalityBritish
StatusClosed
Appointed31 January 2000(49 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 16 September 2003)
RoleCompany Director
Correspondence Address108 Angelica Way
Whiteley
Fareham
Hampshire
PO15 7HY
Director NameMr Roy Ashby Brackstone
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(41 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address94 Queen Hythe Road
Jacobswell
Guildford
Surrey
GU4 7NX
Secretary NameMrs Jennifer Ann Little
NationalityBritish
StatusResigned
Appointed12 March 1992(41 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Cottage
Church Street
St Mary Bourne,Andover
Hampshire
SP11 6BL
Secretary NameJoan Suzanne Pullen
NationalityBritish
StatusResigned
Appointed01 July 1998(47 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressStocks Barns
Minchens Lane Bramley
Tadley
RG26 5BH

Location

Registered AddressGrove House
25 Upper Mulgrave Road
Cheam
Surrey
SM2 7BE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,809

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
11 April 2003Application for striking-off (1 page)
20 March 2003Return made up to 12/03/03; full list of members (7 pages)
7 February 2003Accounts made up to 30 June 2002 (7 pages)
22 April 2002Accounts made up to 30 June 2001 (6 pages)
11 April 2002Return made up to 12/03/02; full list of members (7 pages)
6 April 2001Accounts made up to 30 June 2000 (6 pages)
2 April 2001Return made up to 12/03/01; full list of members (7 pages)
31 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
18 January 2000Accounts made up to 30 June 1999 (6 pages)
31 March 1999Director's particulars changed (1 page)
31 March 1999Return made up to 12/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 1999Accounts made up to 30 June 1998 (8 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
17 March 1998Return made up to 12/03/98; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
22 April 1997Return made up to 12/03/97; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
19 March 1996Return made up to 12/03/96; no change of members (4 pages)
22 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
4 April 1995Return made up to 12/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)