Company NameMakepak (International) Limited
Company StatusDissolved
Company Number03287547
CategoryPrivate Limited Company
Incorporation Date28 November 1996(27 years, 4 months ago)
Dissolution Date16 July 2002 (21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NamePeter Edward Clarke
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address136 Wagstaff Lane
Jacksdale
Nottingham
Nottinghamshire
NG16 5JP
Director NameGary Steven Hesp
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1996(same day as company formation)
RoleManaging Director
Correspondence AddressCastle House
Eardisley
Hereford
Herefordshire
HR3 6NT
Wales
Secretary NameTony Price
NationalityBritish
StatusResigned
Appointed28 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address44 Cheriton Avenue
Clayhall
Ilford
Essex
IG5 0QN
Director NamePauline Georgina Chadwick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(4 months, 1 week after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2002)
RoleAdministrator
Correspondence Address54 Derby Road
Lower Kilburn
Belper
Derbyshire
DE56 0NG
Secretary NamePauline Georgina Chadwick
NationalityBritish
StatusResigned
Appointed06 April 1997(4 months, 1 week after company formation)
Appointment Duration4 years, 12 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

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2002Secretary resigned;director resigned (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
30 January 2002Return made up to 23/11/01; full list of members (7 pages)
30 January 2002Application for striking-off (1 page)
29 March 2001Full accounts made up to 30 June 2000 (14 pages)
20 January 2001Return made up to 23/11/00; full list of members (7 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
26 June 2000£ ic 32500/20000 28/05/00 £ sr 12500@1=12500 (1 page)
2 June 2000Registered office changed on 02/06/00 from: unit 14 block 15 amber business centre riddings derbyshire DE55 4BR (1 page)
15 December 1999£ ic 45000/32500 28/11/99 £ sr 12500@1=12500 (1 page)
25 November 1999Return made up to 23/11/99; change of members (7 pages)
12 November 1999£ ic 70000/57500 28/11/98 £ sr 12500@1=12500 (1 page)
12 November 1999£ ic 57500/45000 28/05/99 £ sr 12500@1=12500 (1 page)
11 November 1999Full accounts made up to 30 June 1999 (14 pages)
27 November 1998Return made up to 23/11/98; no change of members (4 pages)
13 November 1998Full accounts made up to 30 June 1998 (13 pages)
1 October 1998Auditor's resignation (1 page)
9 April 1998Particulars of mortgage/charge (3 pages)
23 March 1998Full accounts made up to 30 June 1997 (11 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
23 December 1997Registered office changed on 23/12/97 from: 42 bedford row london WC1R 4JL (1 page)
25 July 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/12/96
(1 page)
25 July 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 17/12/96
(1 page)
25 July 1997Ad 28/11/96--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
25 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/12/96
(1 page)
1 May 1997Registered office changed on 01/05/97 from: office chambers lansdowne house christchurch road bournemouth dorset BH1 3JT (1 page)
1 May 1997Secretary resigned;director resigned (1 page)
1 May 1997New secretary appointed;new director appointed (2 pages)
1 May 1997Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page)
2 December 1996Secretary resigned (1 page)
28 November 1996Incorporation (16 pages)