Company NameMakepak International Spares Limited
Company StatusDissolved
Company Number02541324
CategoryPrivate Limited Company
Incorporation Date20 September 1990(33 years, 7 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameRon Beadle (International) Limited

Business Activity

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

Directors

Director NameGary Steven Hesp
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 16 July 2002)
RoleCompany Director
Correspondence AddressCastle House
Eardisley
Hereford
Herefordshire
HR3 6NT
Wales
Director NamePeter Edward Clarke
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1997(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 16 July 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address136 Wagstaff Lane
Jacksdale
Nottingham
Nottinghamshire
NG16 5JP
Secretary NamePeter Edward Clarke
NationalityBritish
StatusClosed
Appointed19 November 1997(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 16 July 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address136 Wagstaff Lane
Jacksdale
Nottingham
Nottinghamshire
NG16 5JP
Director NameMr Ronald Harry Beadle
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 19 November 1997)
RoleCompany Director
Correspondence AddressVenta Belgarum
Thurmond Road
Winchester
Hampshire
SO22 4DE
Secretary NameMrs Ruby Mary Thomasina Beadle
NationalityBritish
StatusResigned
Appointed20 September 1991(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 19 November 1997)
RoleCompany Director
Correspondence AddressVenta Belgarum
Thurmond Road
Winchester
Hampshire
SO22 4DE
Director NamePauline Georgina Chadwick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2002)
RoleAdministrator
Correspondence Address54 Derby Road
Lower Kilburn
Belper
Derbyshire
DE56 0NG

Location

Registered AddressDobson House
Bentalls
Basildon
Essex
SS14 3BX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Financials

Year2014
Turnover£285,427
Gross Profit£62,309
Net Worth-£1,983
Current Liabilities£71,897

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2002Director resigned (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
30 January 2002Application for striking-off (1 page)
27 October 2001Return made up to 20/09/01; full list of members (7 pages)
29 March 2001Full accounts made up to 30 June 2000 (13 pages)
29 November 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2000Registered office changed on 02/06/00 from: unit 14 block 15 amber business centre riddings derbyshire DE55 4BR (1 page)
25 November 1999Return made up to 20/09/99; no change of members (5 pages)
11 November 1999Full accounts made up to 30 June 1999 (13 pages)
17 November 1998Return made up to 20/09/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 November 1998Full accounts made up to 30 June 1998 (13 pages)
23 December 1997New secretary appointed;new director appointed (2 pages)
23 December 1997New director appointed (2 pages)
27 November 1997Company name changed ron beadle (international) limit ed\certificate issued on 28/11/97 (2 pages)
12 November 1997Registered office changed on 12/11/97 from: staple house, staple gardens, winchester, hants. SO23 9EJ (1 page)
2 October 1997Return made up to 20/09/97; full list of members (7 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
22 July 1997New director appointed (3 pages)
20 July 1997£ nc 1000/11000 10/07/97 (1 page)
20 July 1997Ad 10/07/97--------- £ si 10000@1=10000 £ ic 900/10900 (2 pages)
20 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 July 1997Ad 01/04/97--------- £ si 898@1=898 £ ic 2/900 (2 pages)
6 June 1997Company name changed anglo & foreign (U.K.) LIMITED\certificate issued on 06/06/97 (2 pages)
5 June 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
26 September 1996Return made up to 20/09/96; no change of members (4 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
9 October 1995Return made up to 20/09/95; no change of members (4 pages)