Company NameMayr-Melnhof Packaging Plc
DirectorsWilhelm Hormanseder and Hermann Zieseritsch
Company StatusDissolved
Company Number03340551
CategoryPublic Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)

Directors

Director NameDr Wilhelm Hormanseder
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAustrian
StatusCurrent
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1040 Wien
Brahusplatz 6
Austria
Secretary NameMichael Colin Wood
NationalityBritish
StatusCurrent
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Horseshoe Close
Billericay
Essex
CM12 0YA
Director NameDr Hermann Zieseritsch
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAustrian
StatusCurrent
Appointed15 December 1997(9 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence AddressMayr-Melnhofstrase 14
A-8130 Frohnleiten
Austria
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClifford's Inn Fetter Lane
London
EC4A 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 June 2000Dissolved (1 page)
3 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
20 August 1999Liquidators statement of receipts and payments (6 pages)
29 March 1999Liquidators statement of receipts and payments (6 pages)
3 February 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 February 1998Declaration of solvency (6 pages)
1 February 1998New director appointed (2 pages)
5 January 1998£ nc 0/50000 15/12/97 (1 page)
5 January 1998Ad 15/12/97--------- £ si 50000@1=50000 £ ic 0/50000 (2 pages)
5 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1997Auditor's statement (1 page)
23 December 1997Certificate of re-registration from Private to Public Limited Company (1 page)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1997Application for reregistration from private to PLC (1 page)
23 December 1997Declaration on reregistration from private to PLC (1 page)
23 December 1997Re-registration of Memorandum and Articles (10 pages)
23 December 1997Balance Sheet (1 page)
23 December 1997Auditor's report (1 page)
15 October 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
22 June 1997Director resigned (1 page)
22 June 1997New director appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997Secretary resigned (1 page)
20 March 1997Incorporation (16 pages)