Company NameMarafil Packaging Limited
Company StatusDissolved
Company Number04807304
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NamePhilip Dennis Davey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(8 months, 2 weeks after company formation)
Appointment Duration3 years (closed 20 March 2007)
RoleTeacher
Correspondence Address86 Woodberry Way
Walton On The Naze
Essex
CO14 8EW
Secretary NameMarie Raphaele Davey
NationalityFrench
StatusClosed
Appointed21 July 2004(1 year after company formation)
Appointment Duration2 years, 8 months (closed 20 March 2007)
RoleResearcher
Correspondence Address86 Woodberry Way
Walton On The Naze
Essex
CO14 8EW
Director NameMarie Raphaele Davey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed24 June 2003(1 day after company formation)
Appointment Duration2 years (resigned 08 July 2005)
RoleResearcher
Correspondence Address86 Woodberry Way
Walton On The Naze
Essex
CO14 8EW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 4
1-2 Davy Road
Gorse Lane Industrial Estate
Clacton On Sea Essex
CO15 4XD
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Financials

Year2014
Net Worth-£6,489
Cash£2,841
Current Liabilities£11,902

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
28 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2005Director resigned (1 page)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 March 2005Director's particulars changed (1 page)
7 March 2005Secretary's particulars changed;director's particulars changed (1 page)
20 August 2004Ad 13/08/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
21 July 2004Return made up to 23/06/04; full list of members (7 pages)
15 June 2004Registered office changed on 15/06/04 from: 13 churchfield road walton on the naze essex CO14 8BL (1 page)
18 March 2004New director appointed (2 pages)
30 June 2003Registered office changed on 30/06/03 from: 13 churchfield road walton on the naze essex CO14 8BL (1 page)
30 June 2003New director appointed (2 pages)
27 June 2003Registered office changed on 27/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 June 2003Director resigned (1 page)