Company NameMc (1997) Limited
Company StatusDissolved
Company Number01298863
CategoryPrivate Limited Company
Incorporation Date16 February 1977(47 years, 2 months ago)
Previous NameH.D. Plastics Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMichael Anthony Cowan
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressHadham Grange
Much Hadham
Herts
SG10 6HR
Director NameMr John William Fellows
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackberry House Berghers Hill
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0JP
Director NameMr Robert John Mansell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Correspondence Address33 Church Crescent
Whetstone
London
N20 0JR
Director NamePhilip Charles Richardson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleSales Manager
Correspondence Address28 Towgood Way
Great Paxton
Huntingdon
Cambridgeshire
PE19 4RP
Director NameAndrew Simon Cowan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1993(16 years, 5 months after company formation)
Appointment Duration30 years, 9 months
RoleChartered Accountant
Correspondence Address44 Isaacson Road
Burwell
Cambridgeshire
CB5 0AF
Secretary NameAMES Accounting Management & Executive Services Limited (Corporation)
StatusCurrent
Appointed30 November 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 5 months
Correspondence Address107 Green Lane
Northwood
Middlesex
HA6 1AP
Director NameAlan Oke Dart
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 February 1997)
RoleAdvocate
Correspondence AddressPO Box 75 Normandy House
Grenville Street
St Helier
Jersey
JE4 8PP
Director NameMarilyn Diplock
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 February 1997)
RoleCompany Director
Correspondence AddressLa Madeleine Rue De La Madeleine
St Pierre Du Bois
Guernsey
Channel Islands
GY7 9EW
Director NamePeter Llewelyn Gallaher
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 February 1997)
RoleArchitect
Correspondence Address3 Mulcaster Street
St Helier
Jersey
JE2 3NJ
Director NameAndrew Frank Koester
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 February 1997)
RoleCompany Administrator
Correspondence AddressNormandy House
Grenville Street
St Helier
Jersey
JE4 8PP
Director NameLaurence Anthony Wheeler
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 February 1997)
RoleAdvocate
Correspondence AddressNormandy House
Grenville Street
St Helier
Jersey
JE4 8PP
Director NameMr Robert William Vincent
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(15 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 October 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAll Hallows The Green
Ardeley
Stevenage
Hertfordshire
SG2 7AQ
Director NameDamon Mark Weiss
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(16 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 February 1997)
RoleCompany Administrator
Correspondence AddressGrenville Street
St Helier
Jersey Je4 8pp
Channel

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£25,918,000
Net Worth£4,714,000
Cash£1,508,000
Current Liabilities£7,124,000

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 July 2004Dissolved (1 page)
28 April 2004Return of final meeting in a members' voluntary winding up (7 pages)
27 April 2004Liquidators statement of receipts and payments (5 pages)
14 October 2003Liquidators statement of receipts and payments (5 pages)
14 October 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
18 April 2002Liquidators statement of receipts and payments (5 pages)
16 October 2001Liquidators statement of receipts and payments (5 pages)
10 April 2001Liquidators statement of receipts and payments (5 pages)
19 October 2000Liquidators statement of receipts and payments (9 pages)
23 August 2000O/C replacement of liquidator (8 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
10 April 2000Liquidators statement of receipts and payments (9 pages)
10 April 2000Liquidators statement of receipts and payments (10 pages)
15 November 1999Liquidators statement of receipts and payments (5 pages)
19 April 1999Liquidators statement of receipts and payments (9 pages)
19 April 1999Liquidators statement of receipts and payments (9 pages)
16 February 1999Appointment of a voluntary liquidator (1 page)
16 February 1999Appointment of a voluntary liquidator (1 page)
16 February 1999O/C replacement of liquidator (6 pages)
20 October 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
3 November 1997Registered office changed on 03/11/97 from: stratton business park normandy lane biggleswade bedfordshire SG18 8QB (1 page)
29 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1997Declaration of satisfaction of mortgage/charge (1 page)
18 October 1997Declaration of satisfaction of mortgage/charge (1 page)
13 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
12 October 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
9 October 1997Declaration of solvency (3 pages)
9 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 October 1997Company name changed H.D. plastics LIMITED\certificate issued on 08/10/97 (3 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
10 January 1997Full accounts made up to 31 March 1996 (15 pages)
3 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 1996Full accounts made up to 31 March 1995 (14 pages)
30 November 1995Return made up to 30/11/95; full list of members (10 pages)
19 October 1995Director resigned (2 pages)