Company NameMACK Interact Limited
Company StatusDissolved
Company Number03904395
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NameMACK Direct Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard James Fetherston
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Alsford Wharf
Castle Street
Berkhamsted
Hertfordshire
HP4 2BG
Secretary NameMr James Mayfield Fetherston
NationalityBritish
StatusClosed
Appointed20 September 2004(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chapman Square
Parkside Wimbledon
London
SW19 5QR
Director NameJames Mayfield Fetherston
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleSecretary
Correspondence Address3 Helme Close
Lake Road Wimbledon
London
SW19 7EB
Secretary NameJames Mayfield Fetherston
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleSecretary
Correspondence Address3 Helme Close
Lake Road Wimbledon
London
SW19 7EB
Director NameIan Turner
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2004)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address23 Millers Way
Houghton Regis
Dunstable
Bedfordshire
LU5 5FH
Director NameRohan Durbridge Freeman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(2 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 October 2002)
RoleCommunications Executive
Correspondence Address203 Beatty House
Dolphin Square
London
SW1V 3PH
Secretary NameRichard James Fetherston
NationalityBritish
StatusResigned
Appointed10 July 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2004)
RoleMarketing Services
Correspondence Address11 Jasmin Way
Hemel Hempstead
Hertfordshire
HP1 2HN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address19 Chapman Square
Parkside
Wimbledon
London
SW19 5QR
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,882
Cash£5,381
Current Liabilities£9,366

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010Application to strike the company off the register (3 pages)
12 January 2010Application to strike the company off the register (3 pages)
5 August 2009Registered office changed on 05/08/2009 from 3 helme close london SW19 7EB (1 page)
5 August 2009Secretary's change of particulars / james fetherston / 04/08/2009 (1 page)
5 August 2009Secretary's Change of Particulars / james fetherston / 04/08/2009 / HouseName/Number was: , now: 19; Street was: 3 helme close, now: chapman square; Area was: lake road wimbledon, now: parkside; Post Town was: london, now: wimbledon; Region was: , now: london; Post Code was: SW19 7EB, now: SW19 5QR (1 page)
5 August 2009Registered office changed on 05/08/2009 from 3 helme close london SW19 7EB (1 page)
19 January 2009Return made up to 11/01/09; full list of members (3 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Return made up to 11/01/09; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 11/01/08; full list of members (2 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 11/01/08; full list of members (2 pages)
18 September 2007Accounts for a small company made up to 30 April 2007 (6 pages)
18 September 2007Accounts for a small company made up to 30 April 2007 (6 pages)
16 January 2007Return made up to 11/01/07; full list of members (2 pages)
16 January 2007Return made up to 11/01/07; full list of members (2 pages)
16 November 2006Accounts for a small company made up to 30 April 2006 (6 pages)
16 November 2006Accounts for a small company made up to 30 April 2006 (6 pages)
26 January 2006Return made up to 11/01/06; full list of members (2 pages)
26 January 2006Return made up to 11/01/06; full list of members (2 pages)
1 September 2005Accounts for a small company made up to 30 April 2005 (6 pages)
1 September 2005Accounts for a small company made up to 30 April 2005 (6 pages)
28 January 2005Return made up to 11/01/05; full list of members (6 pages)
28 January 2005Return made up to 11/01/05; full list of members (6 pages)
30 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
30 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004New secretary appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
15 January 2004S-div 20/10/03 (1 page)
15 January 2004S-div 20/10/03 (1 page)
14 January 2004Return made up to 11/01/04; full list of members (7 pages)
14 January 2004Return made up to 11/01/04; full list of members (7 pages)
6 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
6 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
13 November 2003S-div 02/10/03 (1 page)
13 November 2003S-div 02/10/03 (1 page)
11 November 2003Ad 11/10/03--------- £ si [email protected]=11 £ ic 100/111 (2 pages)
11 November 2003Ad 11/10/03--------- £ si [email protected]=11 £ ic 100/111 (2 pages)
27 October 2003Nc inc already adjusted 11/10/03 (1 page)
27 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2003Nc inc already adjusted 11/10/03 (1 page)
27 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2003Company name changed mack direct LIMITED\certificate issued on 28/07/03 (2 pages)
28 July 2003Company name changed mack direct LIMITED\certificate issued on 28/07/03 (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
14 January 2003Return made up to 11/01/03; full list of members (7 pages)
14 January 2003Return made up to 11/01/03; full list of members (7 pages)
16 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
16 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
31 January 2002Return made up to 11/01/02; full list of members (7 pages)
31 January 2002Return made up to 11/01/02; full list of members (7 pages)
12 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
12 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
5 January 2001Return made up to 11/01/01; full list of members (7 pages)
5 January 2001Return made up to 11/01/01; full list of members (7 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
11 February 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
11 February 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
7 February 2000Ad 31/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2000Ad 31/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000New secretary appointed;new director appointed (2 pages)
26 January 2000New secretary appointed;new director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000Director resigned (1 page)
11 January 2000Incorporation (15 pages)
11 January 2000Incorporation (15 pages)