Company NameMacrocom (3) Limited
Company StatusDissolved
Company Number02113596
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years ago)
Previous NameEemtrans (UK) Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameBrian William Hamilton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(12 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleAccountant
Correspondence AddressPine Lodge Hall Road
Nemphlar
Lanark
ML11 9JE
Scotland
Director NameJohn Ramage
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(12 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence AddressTablestane
Glespin
Lanark
Lanarkshire
ML11 0SD
Scotland
Secretary NameBrian William Hamilton
NationalityBritish
StatusCurrent
Appointed30 June 1999(12 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence AddressPine Lodge Hall Road
Nemphlar
Lanark
ML11 9JE
Scotland
Director NameJohn Daly Ramage
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1999(12 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleSales Director
Correspondence AddressMoreland
Ayr Road, Glespin
Lanark
Lanarkshire
ML11 0SF
Scotland
Director NameWieger Joost De Ruiter
Date of BirthMay 1931 (Born 92 years ago)
NationalityDutch
StatusResigned
Appointed01 August 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 1999)
RoleManaging Director
Correspondence AddressJavastraat 4
Postbus 1158
Rotterdam 3000 Bd
Holland
Director NameTheodorus Wilhelmus Jacomina Witberg
Date of BirthAugust 1934 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed01 August 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 January 1994)
RoleGeneral Manager Shipping & Transportation
Correspondence Address47 Vinkendaal
Nieuwerkerk
A/D Ijssel 2914 Em
Foreign
Secretary NameChristine Elizabeth Everitt
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 April 1993)
RoleCompany Director
Correspondence Address18 Clough Grove
Ashton In Makerfield
Wigan
Lancashire
WN4 0LP
Secretary NameTheodorus Wilhelmus Jacomina Witberg
NationalityDutch
StatusResigned
Appointed23 April 1993(6 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 January 1994)
RoleGeneral Manager Shipping And T
Correspondence Address47 Vinkendaal
Nieuwerkerk
A/D Ijssel 2914 Em
Foreign
Secretary NameMr John Mark Ramsdale
NationalityBritish
StatusResigned
Appointed17 January 1994(6 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address18 Carawood Close
Shevington
Wigan
Lancashire
WN6 8DP
Director NameJoost De Ruiter
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed25 August 1994(7 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressMaastrade 80a
3071 Nd Rotterdam
Rotterdam
Foreign
Director NameJako Van Slooten
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed25 June 1999(12 years, 3 months after company formation)
Appointment Duration6 days (resigned 01 July 1999)
RoleFinance Controller
Correspondence AddressHeulestein 24
3461 Ge Linschoten
The Netherlands

Location

Registered AddressC/O Kroll Buchler Phillips
84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£979,542
Gross Profit£979,542
Net Worth£146,103

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 August 2003Dissolved (1 page)
23 May 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Return of final meeting in a members' voluntary winding up (3 pages)
28 October 2002Liquidators statement of receipts and payments (5 pages)
26 April 2002Liquidators statement of receipts and payments (5 pages)
18 May 2001Declaration of solvency (6 pages)
25 April 2001Registered office changed on 25/04/01 from: unit k yewtree trading estate haydock merseyside WA11 9UX (1 page)
23 April 2001Appointment of a voluntary liquidator (1 page)
23 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
11 September 2000Return made up to 01/08/00; full list of members (7 pages)
22 June 2000Return made up to 01/08/99; full list of members (7 pages)
12 April 2000Company name changed eemtrans (uk) LIMITED\certificate issued on 13/04/00 (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
22 October 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
20 August 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
15 July 1999Auditor's resignation (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
27 October 1998Full accounts made up to 31 December 1997 (16 pages)
3 August 1998Return made up to 01/08/98; no change of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 July 1997Return made up to 01/08/97; full list of members (6 pages)
10 February 1997Return made up to 01/08/96; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 May 1995Secretary resigned;director resigned (2 pages)