Company NameMarcin Packaging Limited
Company StatusDissolved
Company Number02934350
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameCindy Hesketh
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(same day as company formation)
RoleProduction Director
Correspondence Address9 Parkside Avenue
Sutton Manor
St Helens
Merseyside
WA9 4DT
Director NameMarie Roberts
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(same day as company formation)
RoleAdnin Director
Correspondence Address11a Kings Road
West Park
St Helens
Merseyside
WA10 3HT
Secretary NamePeter Alan Hesketh
NationalityBritish
StatusClosed
Appointed11 August 1994(2 months, 1 week after company formation)
Appointment Duration14 years, 2 months (closed 14 October 2008)
RoleCompany Director
Correspondence Address9 Parkside Avenue
Sutton
St Helens
Merseyside
WA9 4DT
Secretary NameMarie Roberts
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleAdnin Director
Correspondence Address75 Owen Street
St Helens
Merseyside
WA10 3DN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHorwath Clark Whitehall
Arkwright House, Parsonage
Gardens, Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£492,775
Gross Profit£131,222
Net Worth-£17,787
Cash£1,984
Current Liabilities£71,669

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008First Gazette notice for compulsory strike-off (1 page)
20 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2006Liquidators statement of receipts and payments (5 pages)
4 May 2006Liquidators statement of receipts and payments (5 pages)
28 October 2005Liquidators statement of receipts and payments (5 pages)
3 May 2005Liquidators statement of receipts and payments (5 pages)
2 November 2004Liquidators statement of receipts and payments (5 pages)
4 May 2004Liquidators statement of receipts and payments (5 pages)
11 November 2003Liquidators statement of receipts and payments (5 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
5 November 2001Appointment of a voluntary liquidator (1 page)
30 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2001Statement of affairs (7 pages)
28 June 2001Full accounts made up to 31 August 2000 (8 pages)
21 June 2001Return made up to 31/05/01; full list of members (6 pages)
29 June 2000Full accounts made up to 31 August 1999 (11 pages)
22 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
(6 pages)
16 December 1999Full accounts made up to 31 August 1998 (10 pages)
11 August 1999Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
8 June 1999Return made up to 31/05/99; no change of members (4 pages)
15 June 1998Return made up to 31/05/98; full list of members
  • 363(287) ‐ Registered office changed on 15/06/98
(6 pages)
9 February 1998Particulars of mortgage/charge (3 pages)
13 January 1998Full accounts made up to 31 August 1997 (9 pages)
16 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1997Full accounts made up to 31 August 1996 (9 pages)
11 June 1996Return made up to 31/05/96; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
19 July 1995Return made up to 31/05/95; full list of members
  • 363(287) ‐ Registered office changed on 19/07/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)