Company NameMarchris International Limited
Company StatusDissolved
Company Number02715966
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Christopher Read
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 6 Wordsworth House
Macclesfield
Cheshire
SK10 3RY
Director NameMr Martin John Read
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Station Cottages
Edale
Via Sheffield
Derbyshire
S30 1JA
Secretary NameMr John Edward Read
NationalityBritish
StatusCurrent
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressArgraig Pen Y Graig
Llan Bedrog
Pwll Heli
Gwynedd
LL53 7UA
Wales
Director NameMr John Edward Read
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1992(3 weeks, 1 day after company formation)
Appointment Duration31 years, 9 months
RoleManagement Consultant
Correspondence AddressArgraig Pen Y Graig
Llan Bedrog
Pwll Heli
Gwynedd
LL53 7UA
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

1 January 2000Dissolved (1 page)
1 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
14 September 1999Liquidators statement of receipts and payments (5 pages)
16 March 1999Liquidators statement of receipts and payments (5 pages)
9 September 1998Liquidators statement of receipts and payments (5 pages)
13 March 1998Liquidators statement of receipts and payments (5 pages)
24 February 1997Registered office changed on 24/02/97 from: 3 mellor road cheadle hulme cheadle cheshire SK8 5AT (1 page)
6 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)