London
EC2V 7HN
Secretary Name | Mr Robert Austin Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 1996(17 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Marc-John Boston |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2011(31 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Robert Henry Bennett |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(13 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | 150 Cholmley Gardens Mill Lane London NW6 1AD |
Director Name | Adrian Michael Delaney |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(13 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 February 1993) |
Role | Secretary |
Correspondence Address | Templetree Sandway Road Harrietsham Kent ME17 1HT |
Director Name | Alan Downs |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(13 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | Woodlands 14 Sands Lane Elloughton Brough North Humberside HU15 1JH |
Director Name | Mr Michael Anthony O'Neill Wallis |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(13 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletrees Snailwell Newmarket Suffolk CB8 7LS |
Director Name | John William Wykeham Wickham |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(13 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | Woodland Shaw Cousley Wood Wadhurst East Sussex TN5 6EW |
Secretary Name | Adrian Michael Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(13 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | Templetree Sandway Road Harrietsham Kent ME17 1HT |
Director Name | Roger Dowthwaite |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1995) |
Role | Director Of Finance |
Correspondence Address | 3 Beauchamp Close Beaumont Road Chiswick London W4 5BT |
Director Name | Simon David Poole |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1994) |
Role | Commercial Director |
Correspondence Address | 49 Calabria Road Islington London N5 |
Secretary Name | Grenville Clive Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(14 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 October 1995) |
Role | Company Director |
Correspondence Address | 29 Hitherwood Drive London SE19 1XA |
Director Name | Elizabeth Jane Grant |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(14 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 December 2010) |
Role | Solicitor |
Correspondence Address | 29 Cotland Acres Redhill Surrey RH1 6JZ |
Secretary Name | David Hugh Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Mayfield Road South Croydon Surrey CR2 0BH |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2011 | Application to strike the company off the register (3 pages) |
7 July 2011 | Application to strike the company off the register (3 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
24 March 2011 | Appointment of Mr Marc-John Boston as a director (2 pages) |
24 March 2011 | Appointment of Mr Marc-John Boston as a director (2 pages) |
2 February 2011 | Termination of appointment of Elizabeth Grant as a director (1 page) |
2 February 2011 | Termination of appointment of Elizabeth Grant as a director (1 page) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 May 2010 | Director's details changed for Robert Austin Connor on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Robert Austin Connor on 20 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Robert Austin Connor on 20 May 2010 (1 page) |
27 May 2010 | Secretary's details changed for Robert Austin Connor on 20 May 2010 (1 page) |
13 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
16 July 2009 | Accounts made up to 31 December 2008 (5 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 July 2008 | Accounts made up to 31 December 2007 (5 pages) |
12 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 July 2007 | Accounts made up to 31 December 2006 (5 pages) |
16 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
6 September 2006 | Accounts made up to 31 December 2005 (5 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 July 2006 | Return made up to 11/05/06; full list of members (5 pages) |
4 July 2006 | Return made up to 11/05/06; full list of members (5 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
1 July 2005 | Accounts made up to 31 December 2004 (5 pages) |
27 May 2005 | Return made up to 11/05/05; full list of members (5 pages) |
27 May 2005 | Return made up to 11/05/05; full list of members (5 pages) |
29 June 2004 | Accounts made up to 31 December 2003 (5 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 May 2004 | Return made up to 11/05/04; full list of members (5 pages) |
19 May 2004 | Return made up to 11/05/04; full list of members (5 pages) |
16 October 2003 | Accounts made up to 31 December 2002 (5 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 June 2003 | Return made up to 11/05/03; full list of members (5 pages) |
13 June 2003 | Return made up to 11/05/03; full list of members (5 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
15 October 2002 | Accounts made up to 31 December 2001 (5 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
2 June 2002 | Return made up to 11/05/02; full list of members (5 pages) |
2 June 2002 | Return made up to 11/05/02; full list of members (5 pages) |
15 August 2001 | Accounts made up to 31 December 2000 (5 pages) |
15 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 May 2001 | Return made up to 11/05/01; full list of members (5 pages) |
18 May 2001 | Return made up to 11/05/01; full list of members (5 pages) |
18 September 2000 | Accounts made up to 31 December 1999 (5 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 May 2000 | Return made up to 11/05/00; full list of members (5 pages) |
19 May 2000 | Return made up to 11/05/00; full list of members (5 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
15 October 1999 | Accounts made up to 31 December 1998 (6 pages) |
24 May 1999 | Return made up to 11/05/99; full list of members (5 pages) |
24 May 1999 | Return made up to 11/05/99; full list of members (5 pages) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | Resolutions
|
16 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 October 1998 | Accounts made up to 31 December 1997 (11 pages) |
21 May 1998 | Return made up to 11/05/98; full list of members (5 pages) |
21 May 1998 | Return made up to 11/05/98; full list of members (5 pages) |
10 February 1998 | Company name changed freight agencies mac pak LIMITED\certificate issued on 10/02/98 (2 pages) |
10 February 1998 | Company name changed freight agencies mac pak LIMITED\certificate issued on 10/02/98 (2 pages) |
29 October 1997 | Director's particulars changed (1 page) |
29 October 1997 | Director's particulars changed (1 page) |
26 September 1997 | Accounts made up to 31 December 1996 (5 pages) |
26 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
29 May 1997 | Return made up to 11/05/97; full list of members (5 pages) |
29 May 1997 | Return made up to 11/05/97; full list of members (5 pages) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
5 July 1996 | Accounts made up to 31 December 1995 (5 pages) |
5 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
22 May 1996 | Return made up to 11/05/96; full list of members (5 pages) |
22 May 1996 | Return made up to 11/05/96; full list of members (5 pages) |
21 May 1996 | Secretary's particulars changed (1 page) |
21 May 1996 | Secretary's particulars changed (1 page) |
26 March 1996 | Amended accounts made up to 31 October 1994 (6 pages) |
26 March 1996 | Amended accounts made up to 31 October 1994 (6 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page) |
19 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
19 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
28 December 1995 | Amended accounts made up to 31 October 1993 (11 pages) |
28 December 1995 | Amended accounts made up to 31 October 1993 (11 pages) |
11 September 1995 | Resolutions
|
11 September 1995 | Resolutions
|
18 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
18 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
16 May 1995 | Director resigned (4 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | Director resigned (2 pages) |
10 February 1989 | Accounts made up to 30 June 1988 (11 pages) |
10 February 1989 | Full accounts made up to 30 June 1988 (11 pages) |
12 January 1988 | Full accounts made up to 30 June 1987 (11 pages) |
12 January 1988 | Accounts made up to 30 June 1987 (11 pages) |
29 December 1986 | Accounts made up to 30 June 1986 (11 pages) |
29 December 1986 | Full accounts made up to 30 June 1986 (11 pages) |