Company NameMawright Board Sales Limited
Company StatusDissolved
Company Number01409051
CategoryPrivate Limited Company
Incorporation Date12 January 1979(45 years, 4 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameJohn William Jarvis
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(15 years after company formation)
Appointment Duration5 years, 7 months (closed 21 September 1999)
RoleCompany Director
Correspondence Address3 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameGerald Charles Overy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(15 years after company formation)
Appointment Duration5 years, 7 months (closed 21 September 1999)
RoleCompany Director
Correspondence Address35 Heather Dale Road
West Ewell
Epsom
Surrey
KT19 9QS
Secretary NameJohn William Jarvis
NationalityBritish
StatusClosed
Appointed31 December 1998(19 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 21 September 1999)
RoleCompany Director
Correspondence Address3 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameMr John Edward Grauwiler
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1990(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 February 1994)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Setchel
Eaton Socon St Neots
Huntingdon
Cambridgeshire
PE19 7QY
Director NameGraham John Pallant
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1990(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 February 1994)
RoleFinance Director
Correspondence AddressHeathfield 104 Limes Road
Hardwick
Cambridge
Cambridgeshire
CB3 7XU
Director NameLaurence David Trenton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1990(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 February 1994)
RoleCompany Director
Correspondence AddressTova
24 The Rise
Elstree
Hertfordshire
WD6 3JU
Director NameSuzanne Trenton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed29 November 1990(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 February 1994)
RoleHousewife
Correspondence Address24 The Rise
Elstree
Borehamwood
Hertfordshire
WD6 3JU
Secretary NameGraham John Pallant
NationalityBritish
StatusResigned
Appointed29 November 1990(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 February 1994)
RoleCompany Director
Correspondence AddressHeathfield 104 Limes Road
Hardwick
Cambridge
Cambridgeshire
CB3 7XU
Secretary NameEdward David Butler
NationalityBritish
StatusResigned
Appointed04 February 1994(15 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1998)
RoleSecretary
Correspondence Address125 Penshurst Avenue
Blackfen
Sidcup
Kent
DA15 9EZ

Location

Registered AddressSuite 8 Essex House
Station Road
Upminster
Essex
RM14 2SJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
13 April 1999Application for striking-off (1 page)
8 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999New secretary appointed (2 pages)
22 September 1998Return made up to 29/08/98; full list of members (6 pages)
15 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
19 September 1997Return made up to 29/08/97; full list of members (6 pages)
13 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
13 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 1996Return made up to 29/08/96; full list of members (6 pages)
11 September 1995Return made up to 29/08/95; full list of members (6 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)