Company NameMackotek Limited
Company StatusDissolved
Company Number02609728
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)
Dissolution Date5 December 2000 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Kenneth William Carter
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(same day as company formation)
RoleEngineer
Correspondence Address7 Landmead Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9HP
Director NameMehmet Asim
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Windsor Drive
East Barnet
Barnet
Hertfordshire
EN4 8UE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMs Jan Caroline Fisher
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 The Glade
Fetcham
Leatherhead
Surrey
KT22 9TQ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMrs Rosetta Phoebe King
NationalityBritish
StatusResigned
Appointed13 May 1994(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 May 1995)
RoleCompany Director
Correspondence Address1 Bushy Road
Fetcham
Leatherhead
Surrey
KT22 9SX
Secretary NameAlan Jump
NationalityBritish
StatusResigned
Appointed01 August 1995(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 March 1998)
RoleCompany Director
Correspondence Address2 Henslow Way
Woking
Surrey
GU21 5RA
Secretary NameMs Jan Caroline King
NationalityBritish
StatusResigned
Appointed09 March 1998(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address4 Furze Place
Furze Hill
Redhill
Surrey
RH1 1ER

Location

Registered AddressChartland House
Old Station Approach
Randalls Road Leatherhead
Surrey
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 July 2000First Gazette notice for voluntary strike-off (1 page)
15 June 2000Application for striking-off (1 page)
15 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 May 1999Return made up to 13/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 June 1998Return made up to 13/05/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 June 1998New secretary appointed (2 pages)
21 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 May 1997Return made up to 13/05/97; full list of members (6 pages)
12 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 June 1996Return made up to 13/05/96; no change of members (4 pages)
14 November 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Return made up to 13/05/95; no change of members (4 pages)