Company NameComac Limited
Company StatusDissolved
Company Number03492515
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NamePostfinish Express Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoy McCurrie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 12 May 2009)
RoleConsultant
Correspondence Address75 Fulmar Road
Lincoln
Lincolnshire
LN6 0RX
Secretary NameTatjana McCurrie
NationalityEstonia
StatusClosed
Appointed20 October 2000(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address75 Fulmar Road
Lincoln
Lincolnshire
LN6 0RX
Secretary NameAngela Kathleen McCurrie
NationalityBritish
StatusResigned
Appointed28 January 1998(2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 20 October 2000)
RoleSecretary
Correspondence Address14 Ladram Way
Southend On Sea
Essex
SS1 3PZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£1,804
Cash£1,470
Current Liabilities£3,274

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
12 December 2008Application for striking-off (1 page)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
15 February 2008Return made up to 14/01/08; full list of members (2 pages)
11 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 March 2007Return made up to 14/01/07; full list of members (2 pages)
10 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
20 January 2006Return made up to 14/01/06; full list of members (2 pages)
8 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
19 January 2005Return made up to 14/01/05; full list of members (6 pages)
15 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
7 February 2004Return made up to 14/01/04; full list of members (6 pages)
20 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
22 March 2003Return made up to 14/01/03; full list of members (6 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
11 February 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
(6 pages)
11 February 2002Registered office changed on 11/02/02 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
27 July 2001Registered office changed on 27/07/01 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
13 March 2001Full accounts made up to 30 June 2000 (7 pages)
9 March 2001Return made up to 14/01/01; full list of members (6 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
2 February 2000Return made up to 14/01/00; full list of members (6 pages)
9 December 1999Full accounts made up to 30 June 1999 (8 pages)
17 November 1999Delivery ext'd 3 mth 30/06/99 (2 pages)
22 February 1999Return made up to 14/01/99; full list of members (6 pages)
24 March 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
18 February 1998Memorandum and Articles of Association (8 pages)
16 February 1998Company name changed postfinish express LIMITED\certificate issued on 17/02/98 (2 pages)
12 February 1998Registered office changed on 12/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
14 January 1998Incorporation (12 pages)