Company NameMachin And Kingsley Limited
Company StatusDissolved
Company Number01952666
CategoryPrivate Limited Company
Incorporation Date4 October 1985(38 years, 7 months ago)
Dissolution Date14 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 May 1991(5 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 14 September 1999)
RoleCompany Managing
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
Appointed01 September 1991(5 years, 11 months after company formation)
Appointment Duration8 years (closed 14 September 1999)
RoleCompany Director
Correspondence Address35 Heather Dale Road
West Ewell
Epsom
Surrey
KT19 9QS
Secretary NameJohn William Jarvis
NationalityBritish
StatusClosed
Appointed31 December 1998(13 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 14 September 1999)
RoleCompany Director
Correspondence Address3 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameMr James Patrick Bannerman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(5 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 1991)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPriory House 21 Church Street
Buckingham
Buckinghamshire
MK18 1BY
Director NameDr Staffan Olaf Bjoorn
Date of BirthSeptember 1944 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed04 May 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 1996)
RoleCompany Chairmant
Country of ResidenceSwitzerland
Correspondence AddressNeuhofweg 25
Ch-4102 Binningen
Switzerland
Director NameEdward David Butler
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 1996)
RoleCompany Financial Director
Correspondence Address125 Penshurst Avenue
Blackfen
Sidcup
Kent
DA15 9EZ
Director NameGeorge Macleod Kellie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(5 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 December 1991)
RoleCompany Chairman
Correspondence Address29 Walkers Lane
Tarporley
Cheshire
CW6 0BX
Secretary NameEdward David Butler
NationalityBritish
StatusResigned
Appointed04 May 1991(5 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1998)
RoleCompany Director
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

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 April 1999Application for striking-off (1 page)
8 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned (1 page)
22 May 1998Return made up to 04/05/98; full list of members (6 pages)
15 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
15 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1997Return made up to 04/05/97; full list of members (6 pages)
15 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
11 June 1996Return made up to 04/05/96; change of members (6 pages)
24 March 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
24 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1995Return made up to 04/05/95; full list of members (6 pages)
9 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)