Company NameM & W Mack Trustees Limited
Company StatusDissolved
Company Number01999577
CategoryPrivate Limited Company
Incorporation Date13 March 1986(38 years, 1 month ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous NamesBealaw (142) Limited and J.A.M. Properties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Peter Mack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(25 years after company formation)
Appointment Duration6 years, 1 month (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameMrs Veronica Warner
StatusClosed
Appointed30 April 2015(29 years, 1 month after company formation)
Appointment Duration2 years (closed 16 May 2017)
RoleCompany Director
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Ian Alexander Craig
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2015(29 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Anthony James Jackson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 27 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurrance House Upland Road
Epping
Essex
CM16 6NN
Director NameMr Donald Mack
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years after company formation)
Appointment Duration6 years, 6 months (resigned 25 September 1998)
RoleCompany Director (Non Executive)
Correspondence AddressHighkettle Oak Meadow
Birdham
Chichester
West Sussex
PO20 7BH
Director NameGordon Hodson
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years after company formation)
Appointment Duration16 years, 11 months (resigned 28 February 2009)
RoleConsultant
Correspondence AddressHatch End The Drive
Maresfield Park
Uckfield
East Sussex
TN22 2HB
Secretary NameJohn Francis Parrott
NationalityBritish
StatusResigned
Appointed24 April 1992(6 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1992)
RoleCompany Director
Correspondence Address22 Winchester Drive
Chichester
West Sussex
PO19 5DE
Secretary NameSimon Paul Taylor
NationalityBritish
StatusResigned
Appointed01 January 1993(6 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 February 2001)
RoleCompany Director
Correspondence AddressToms Plott
Beechwood Lane
Burley
Hampshire
BH24 4AR
Director NameGeorge Rex Naves
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 September 1998)
RoleFresh Produce Trader
Correspondence Address85 Vale Road
St Leonards On Sea
East Sussex
TN37 6PX
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(12 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameMr Timothy Francis How
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(12 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Battlefield Road
St Albans
Hertfordshire
AL1 4DB
Director NameSimon Paul Taylor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2001)
RoleAccountant
Correspondence AddressToms Plott
Beechwood Lane
Burley
Hampshire
BH24 4AR
Secretary NameSimon Paul Taylor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(14 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressToms Plott
Beechwood Lane
Burley
Hampshire
BH24 4AR
Secretary NameMr Michael John Musk
NationalityBritish
StatusResigned
Appointed23 January 2002(15 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Batchelors
Sissinghurst Road
Biddenden
Kent
TN27 8EX
Director NameJohn Denley Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(18 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acre
Blackness Lane
Keston
Kent
BR2 6HL
Director NameLeonard Slater
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(18 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 High House Drive
Lickey Rednal
Birmingham
West Midlands
B45 8ET
Director NameMr Michael John Musk
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(22 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Batchelors
Sissinghurst Road
Biddenden
Kent
TN27 8EX
Secretary NameMrs Rebecca Edith Joan Turner
StatusResigned
Appointed06 April 2011(25 years after company formation)
Appointment Duration2 years (resigned 26 April 2013)
RoleCompany Director
Correspondence AddressThe Fresh Produce Centre Transfesa Road
Paddock Wood
Kent
TN12 6UT
Secretary NameMr Michael John Musk
StatusResigned
Appointed26 April 2013(27 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 April 2015)
RoleCompany Director
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1992(5 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 March 1992)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1992(5 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 March 1992)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1992(5 years, 11 months after company formation)
Appointment Duration2 months (resigned 24 April 1992)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address100 Fetter Lane
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

2 at £1M & W Mack LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
15 February 2017Application to strike the company off the register (3 pages)
15 February 2017Application to strike the company off the register (3 pages)
1 February 2017Accounts for a dormant company made up to 29 April 2016 (6 pages)
1 February 2017Accounts for a dormant company made up to 29 April 2016 (6 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
9 September 2016Director's details changed for Mr Christopher Peter Mack on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Mr Christopher Peter Mack on 9 September 2016 (2 pages)
30 November 2015Termination of appointment of Michael John Musk as a director on 30 November 2015 (1 page)
30 November 2015Appointment of Mr Ian Alexander Craig as a director on 30 November 2015 (2 pages)
30 November 2015Termination of appointment of Michael John Musk as a director on 30 November 2015 (1 page)
30 November 2015Appointment of Mr Ian Alexander Craig as a director on 30 November 2015 (2 pages)
17 October 2015Accounts for a dormant company made up to 24 April 2015 (6 pages)
17 October 2015Accounts for a dormant company made up to 24 April 2015 (6 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
8 May 2015Appointment of Mrs Veronica Warner as a secretary on 30 April 2015 (2 pages)
8 May 2015Termination of appointment of Michael John Musk as a secretary on 30 April 2015 (1 page)
8 May 2015Termination of appointment of Michael John Musk as a secretary on 30 April 2015 (1 page)
8 May 2015Appointment of Mrs Veronica Warner as a secretary on 30 April 2015 (2 pages)
23 January 2015Accounts for a dormant company made up to 25 April 2014 (6 pages)
23 January 2015Accounts for a dormant company made up to 25 April 2014 (6 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
5 January 2014Accounts for a dormant company made up to 26 April 2013 (6 pages)
5 January 2014Accounts for a dormant company made up to 26 April 2013 (6 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
1 May 2013Termination of appointment of Rebecca Turner as a secretary (1 page)
1 May 2013Termination of appointment of Rebecca Turner as a secretary (1 page)
1 May 2013Appointment of Mr Michael John Musk as a secretary (1 page)
1 May 2013Appointment of Mr Michael John Musk as a secretary (1 page)
4 January 2013Accounts for a dormant company made up to 27 April 2012 (6 pages)
4 January 2013Accounts for a dormant company made up to 27 April 2012 (6 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
1 June 2012Director's details changed for Mr Christopher Peter Mack on 8 December 2011 (2 pages)
1 June 2012Director's details changed for Mr Christopher Peter Mack on 8 December 2011 (2 pages)
1 June 2012Director's details changed for Mr Christopher Peter Mack on 8 December 2011 (2 pages)
20 January 2012Accounts for a dormant company made up to 29 April 2011 (5 pages)
20 January 2012Accounts for a dormant company made up to 29 April 2011 (5 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
21 April 2011Appointment of Mr Christopher Peter Mack as a director (2 pages)
21 April 2011Appointment of Mrs Rebecca Edith Joan Turner as a secretary (2 pages)
21 April 2011Appointment of Mr Christopher Peter Mack as a director (2 pages)
21 April 2011Appointment of Mrs Rebecca Edith Joan Turner as a secretary (2 pages)
20 April 2011Termination of appointment of Leonard Slater as a director (1 page)
20 April 2011Termination of appointment of Amanda Burton as a director (1 page)
20 April 2011Termination of appointment of Amanda Burton as a director (1 page)
20 April 2011Termination of appointment of John Jackson as a director (1 page)
20 April 2011Termination of appointment of Leonard Slater as a director (1 page)
20 April 2011Termination of appointment of Michael Musk as a secretary (1 page)
20 April 2011Termination of appointment of Michael Musk as a secretary (1 page)
20 April 2011Termination of appointment of John Jackson as a director (1 page)
24 November 2010Full accounts made up to 30 April 2010 (7 pages)
24 November 2010Full accounts made up to 30 April 2010 (7 pages)
26 October 2010Register(s) moved to registered inspection location (1 page)
26 October 2010Director's details changed for Leonard Slater on 30 September 2010 (2 pages)
26 October 2010Register(s) moved to registered inspection location (1 page)
26 October 2010Director's details changed for John Denley Jackson on 30 September 2010 (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
26 October 2010Director's details changed for Leonard Slater on 30 September 2010 (2 pages)
26 October 2010Register inspection address has been changed (1 page)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
26 October 2010Director's details changed for John Denley Jackson on 30 September 2010 (2 pages)
26 October 2010Register inspection address has been changed (1 page)
2 December 2009Full accounts made up to 24 April 2009 (7 pages)
2 December 2009Full accounts made up to 24 April 2009 (7 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 March 2009Appointment terminated director gordon hodson (1 page)
23 March 2009Appointment terminated director gordon hodson (1 page)
5 December 2008Director appointed mr michael john musk (2 pages)
5 December 2008Director appointed mr michael john musk (2 pages)
24 November 2008Full accounts made up to 25 April 2008 (7 pages)
24 November 2008Full accounts made up to 25 April 2008 (7 pages)
8 October 2008Return made up to 30/09/08; full list of members (4 pages)
8 October 2008Location of debenture register (1 page)
8 October 2008Location of debenture register (1 page)
8 October 2008Return made up to 30/09/08; full list of members (4 pages)
7 October 2008Secretary's change of particulars / michaeljohn musk / 01/10/2008 (2 pages)
7 October 2008Location of register of members (1 page)
7 October 2008Secretary's change of particulars / michaeljohn musk / 01/10/2008 (2 pages)
7 October 2008Location of register of members (1 page)
5 October 2007Return made up to 30/09/07; full list of members (3 pages)
5 October 2007Return made up to 30/09/07; full list of members (3 pages)
12 September 2007Full accounts made up to 27 April 2007 (7 pages)
12 September 2007Full accounts made up to 27 April 2007 (7 pages)
24 November 2006Full accounts made up to 28 April 2006 (8 pages)
24 November 2006Full accounts made up to 28 April 2006 (8 pages)
6 October 2006Return made up to 30/09/06; full list of members (3 pages)
6 October 2006Return made up to 30/09/06; full list of members (3 pages)
9 January 2006Full accounts made up to 29 April 2005 (7 pages)
9 January 2006Full accounts made up to 29 April 2005 (7 pages)
14 October 2005Return made up to 30/09/05; full list of members (8 pages)
14 October 2005Return made up to 30/09/05; full list of members (8 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
11 October 2004Return made up to 30/09/04; full list of members (7 pages)
11 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
22 September 2004Full accounts made up to 23 April 2004 (6 pages)
22 September 2004Full accounts made up to 23 April 2004 (6 pages)
7 January 2004Full accounts made up to 25 April 2003 (7 pages)
7 January 2004Full accounts made up to 25 April 2003 (7 pages)
15 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 October 2002Return made up to 30/09/02; full list of members (7 pages)
8 October 2002Return made up to 30/09/02; full list of members (7 pages)
4 September 2002Full accounts made up to 26 April 2002 (6 pages)
4 September 2002Full accounts made up to 26 April 2002 (6 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
12 December 2001Full accounts made up to 27 April 2001 (6 pages)
12 December 2001Full accounts made up to 27 April 2001 (6 pages)
25 October 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 October 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 October 2001Director resigned (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001Director resigned (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001Secretary resigned (1 page)
4 January 2001Registered office changed on 04/01/01 from: 20 furnival street london EC4A 1BN (1 page)
4 January 2001Registered office changed on 04/01/01 from: 20 furnival street london EC4A 1BN (1 page)
21 November 2000Full accounts made up to 28 April 2000 (6 pages)
21 November 2000Full accounts made up to 28 April 2000 (6 pages)
17 October 2000Return made up to 30/09/00; full list of members (7 pages)
17 October 2000Return made up to 30/09/00; full list of members (7 pages)
26 November 1999Full accounts made up to 30 April 1999 (6 pages)
26 November 1999Full accounts made up to 30 April 1999 (6 pages)
7 October 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1998Full accounts made up to 24 April 1998 (6 pages)
14 October 1998Full accounts made up to 24 April 1998 (6 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
17 October 1997Return made up to 30/09/97; no change of members (4 pages)
17 October 1997Return made up to 30/09/97; no change of members (4 pages)
6 October 1997Full accounts made up to 25 April 1997 (6 pages)
6 October 1997Full accounts made up to 25 April 1997 (6 pages)
16 October 1996Return made up to 30/09/96; no change of members (4 pages)
16 October 1996Return made up to 30/09/96; no change of members (4 pages)
3 October 1996Director resigned (1 page)
3 October 1996Full accounts made up to 26 April 1996 (6 pages)
3 October 1996Director resigned (1 page)
3 October 1996Full accounts made up to 26 April 1996 (6 pages)
13 March 1996Certificate of incorporation (1 page)
13 March 1996Certificate of incorporation (1 page)
23 November 1995Return made up to 31/10/95; full list of members (6 pages)
23 November 1995Return made up to 31/10/95; full list of members (6 pages)
6 April 1995Return made up to 19/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1995Return made up to 19/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
6 April 1992Company name changed J.A.M. properties LIMITED\certificate issued on 07/04/92 (2 pages)
6 April 1992Company name changed J.A.M. properties LIMITED\certificate issued on 07/04/92 (2 pages)
4 July 1986Company name changed bealaw (142) LIMITED\certificate issued on 04/07/86 (2 pages)
4 July 1986Company name changed bealaw (142) LIMITED\certificate issued on 04/07/86 (2 pages)
13 March 1986Incorporation (10 pages)
13 March 1986Incorporation (10 pages)