Company NameCommac Limited
Company StatusDissolved
Company Number01337694
CategoryPrivate Limited Company
Incorporation Date7 November 1977(46 years, 6 months ago)
Dissolution Date14 January 1997 (27 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Brian Twiggs
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed03 May 1991(13 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 14 January 1997)
RoleCompany Director
Correspondence Address12 Barnard Close
Yatton
Bristol
Avon
BS19 4HZ
Secretary NameMr Jonathan James Hampton
NationalityEnglish
StatusClosed
Appointed29 March 1995(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 14 January 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Engine House 5 Park Road
Moira
Swadlincote
Derbyshire
DE12 6BJ
Director NameAdrian George Dean
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1996(18 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (closed 14 January 1997)
RoleAccountant
Correspondence Address1 Keynsham Close
Alvaston
Derby
DE24 8UN
Director NameStig Ellert Svard
Date of BirthJune 1938 (Born 85 years ago)
NationalitySwedish
StatusClosed
Appointed29 March 1996(18 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (closed 14 January 1997)
RoleEngineer
Correspondence Address40 Murray Road
Northwood
Middlesex
HA6 2YL
Director NameAnders Berg
Date of BirthMay 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed03 May 1991(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressC/O Abb Flakt Service Ab
Sickla Alle 13
Nacka
Stockholm S-120 86
Foreign
Director NameHans Roland Forslof
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed03 May 1991(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleCompany Director
Correspondence Address30 Bramble Rise
Cobham
Surrey
KT11 2HP
Director NameFrank Burns Vipond
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address125 Regent Street
Lostock
Bolton
BL6 4DX
Secretary NameMr Peter Harold Kelly
NationalityBritish
StatusResigned
Appointed03 May 1991(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address15 Clifton Drive
Marple
Stockport
Cheshire
SK6 6PP
Secretary NamePaul Joseph Butler
NationalityBritish
StatusResigned
Appointed01 January 1993(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 1994)
RoleSecretary
Correspondence Address25 Alcester Road
Feckenham
Redditch
Worcestershire
B96 6JD
Secretary NameMichael Robert Dickens
NationalityBritish
StatusResigned
Appointed14 April 1994(16 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 March 1995)
RoleCompany Director
Correspondence Address6 Bannister Gardens
Yateley
Hampshire
GU46 6BW

Location

Registered AddressOrion House
5 Upper St Martins Lane
London
WC2H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 September 1996First Gazette notice for voluntary strike-off (1 page)
25 July 1996Application for striking-off (1 page)
4 July 1996Secretary resigned (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New secretary appointed (1 page)
4 July 1996New director appointed (2 pages)
25 July 1995Compulsory strike-off action has been discontinued (2 pages)
27 June 1995First Gazette notice for compulsory strike-off (2 pages)