Company NameMcGrath Mack Productions Limited
Company StatusDissolved
Company Number01474492
CategoryPrivate Limited Company
Incorporation Date22 January 1980(44 years, 3 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Mack
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(11 years, 10 months after company formation)
Appointment Duration12 years, 8 months (closed 17 August 2004)
RoleFilm Producer
Correspondence AddressSeagrove House
Seagrove Farm Road
Seaview
Isle Of Wight
PO34 5HU
Secretary NameMr Timothy Mack
NationalityBritish
StatusClosed
Appointed30 November 1991(11 years, 10 months after company formation)
Appointment Duration12 years, 8 months (closed 17 August 2004)
RoleFilm Producer
Correspondence AddressSeagrove House
Seagrove Farm Road
Seaview
Isle Of Wight
PO34 5HU
Director NameVilma Barraclough
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(23 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 17 August 2004)
RoleRetired
Correspondence AddressSeagrove House
Seagrove Farm Road
Seaview
Isle Of Wight
PO34 5HU
Director NameMr Joseph McGrath
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 July 2003)
RoleFilm Producer
Correspondence Address44 Belsize Park Gardens
London
NW3 4LY

Location

Registered Address8 Baltic St East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£30,859
Cash£4,182
Current Liabilities£34,615

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
3 December 2002Secretary's particulars changed (1 page)
22 November 2002Return made up to 11/11/02; full list of members (2 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 December 2001Return made up to 11/11/01; full list of members (2 pages)
28 November 2001Director's particulars changed (1 page)
21 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
4 January 2001Return made up to 11/11/00; full list of members (2 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
3 December 1999Return made up to 11/11/99; full list of members (6 pages)
31 December 1998Registered office changed on 31/12/98 from: 8 baltic street east london EC1Y 0UJ (1 page)
31 December 1998Return made up to 30/11/98; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
7 April 1998Registered office changed on 07/04/98 from: 11 bruton place london W1X 7AB (1 page)
9 January 1998Return made up to 30/11/96; full list of members (6 pages)
9 January 1998Return made up to 30/11/97; full list of members (6 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
19 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
3 January 1996Location of register of members (1 page)
3 January 1996Return made up to 30/11/95; full list of members (6 pages)
13 September 1995Return made up to 30/11/93; full list of members (12 pages)
13 September 1995Return made up to 30/11/94; full list of members (12 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)