Company NameMullis Morgan Packaging Limited
Company StatusDissolved
Company Number03484858
CategoryPrivate Limited Company
Incorporation Date23 December 1997(26 years, 4 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)
Previous NameMillaid Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameKeith Christopher Green
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 20 March 2001)
RoleCompany Director
Correspondence AddressHeath End The Common
Chipperfield
Kings Langley
Hertfordshire
WD4 9BL
Director NameRobert John Mullis
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 20 March 2001)
RoleChairman
Correspondence Address1 Thornhill Road
London
N1 1HX
Secretary NameKeith Christopher Green
NationalityBritish
StatusClosed
Appointed11 February 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 20 March 2001)
RoleCompany Director
Correspondence AddressHeath End The Common
Chipperfield
Kings Langley
Hertfordshire
WD4 9BL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2000Application for striking-off (1 page)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 February 2000Return made up to 23/12/99; full list of members (7 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1998Return made up to 23/12/98; full list of members (7 pages)
15 October 1998Registered office changed on 15/10/98 from: 44 essex street strand london WC2R 3JF (1 page)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998New secretary appointed;new director appointed (2 pages)
25 February 1998Secretary resigned (1 page)
17 February 1998Company name changed millaid LIMITED\certificate issued on 18/02/98 (2 pages)
12 February 1998Registered office changed on 12/02/98 from: 120 east road london N1 6AA (1 page)
23 December 1997Incorporation (15 pages)