Company NameMacmeat (Sales) Limited
Company StatusDissolved
Company Number01000739
CategoryPrivate Limited Company
Incorporation Date25 January 1971(53 years, 3 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NamePeter Charles Johnson
NationalityBritish
StatusClosed
Appointed09 August 1996(25 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 07 May 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Heath Close
Hampstead Way
London
NW11 7DX
Director NameMr Harvey Raymond Bratt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1997(26 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 07 May 2002)
RoleSolicitor Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Beaufort Gardens
Hendon
London
NW4 3QN
Director NameMr Christopher Frederick Bennett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(21 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 September 1996)
RoleSolicitor
Correspondence Address48a High Street
Ruislip
Middlesex
HA4 7AN
Secretary NameMr Peter Edward Copler
NationalityBritish
StatusResigned
Appointed31 March 1992(21 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 1996)
RoleCompany Director
Correspondence Address48a High Street
Ruislip
Middlesex
HA4 7AN
Director NameDan Sion
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed03 September 1996(25 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 June 1997)
RoleChief Executive
Correspondence Address48 Woodlands
London
NW11 9QS

Location

Registered Address11 Lanark Square
Glengall Bridge
London
E14 9RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,412
Current Liabilities£3,100

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
4 December 2001Application for striking-off (1 page)
9 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
17 April 2001Return made up to 31/03/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 June 1999 (3 pages)
24 May 2000Return made up to 31/03/00; full list of members (6 pages)
2 May 1999Return made up to 31/03/99; no change of members (4 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (2 pages)
27 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
24 July 1997New director appointed (2 pages)
24 July 1997Director resigned (1 page)
28 May 1997Accounts for a small company made up to 30 June 1996 (3 pages)
17 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 September 1996New director appointed (1 page)
27 August 1996Return made up to 31/03/96; no change of members (4 pages)
27 August 1996Accounts for a small company made up to 30 June 1995 (4 pages)
27 August 1996New secretary appointed (2 pages)
14 May 1996Registered office changed on 14/05/96 from: 48A high street ruislip middlesex HA4 7AL (1 page)
18 July 1995Return made up to 31/03/95; full list of members (4 pages)