Company NameMac Products Limited
Company StatusDissolved
Company Number02427390
CategoryPrivate Limited Company
Incorporation Date28 September 1989(34 years, 7 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Marice Adele Cumber
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(2 years after company formation)
Appointment Duration10 years (closed 16 October 2001)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address34 Clovelly Road
London
N8 7RH
Director NameMr Roland Mark Ward
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(2 years after company formation)
Appointment Duration10 years (closed 16 October 2001)
RoleDesigner
Correspondence Address34 Clovelly Road
London
N8 7RH
Secretary NameMs Marice Adele Cumber
NationalityBritish
StatusClosed
Appointed01 September 1992(2 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 16 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Clovelly Road
London
N8 7RH
Secretary NameMr Samuel David Clarke
NationalityBritish
StatusResigned
Appointed28 September 1991(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 1992)
RoleCompany Director
Correspondence Address14 Hillview Gardens
Hendon
London
NW4 2JH

Location

Registered Address67/69 George Street
London
W1H 5PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29,872
Current Liabilities£29,872

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

26 June 2001First Gazette notice for voluntary strike-off (1 page)
15 May 2001Application for striking-off (1 page)
5 April 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
2 March 2000Return made up to 31/12/99; full list of members (6 pages)
18 April 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
30 April 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
21 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 21/01/98
(4 pages)
3 April 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
24 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 24/01/97
(4 pages)
19 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1996Accounts for a dormant company made up to 28 February 1996 (2 pages)
15 January 1996Registered office changed on 15/01/96 from: 62 allen road london N16 8RZ (1 page)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 1995Accounting reference date shortened from 31/08 to 28/02 (1 page)
9 September 1992Secretary resigned;new secretary appointed (2 pages)
4 October 1989New secretary appointed (3 pages)