Company NameMackey International Limited
DirectorJohn Francis Doyle
Company StatusDissolved
Company Number02980947
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 5 months ago)
Previous NameEuroline International Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameMargaret Ann Mackey
NationalityBritish
StatusCurrent
Appointed20 October 1994(1 day after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address91 Sefton Street
Southport
Merseyside
PR8 5DD
Director NameJohn Francis Doyle
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 1995(1 year, 1 month after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address24 Arbour Street
Southport
Merseyside
PR8 6SB
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameGraham George Mackey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1995)
RoleTransport Manager
Correspondence Address91 Sefton Street
Southport
Merseyside
PR8 5DD
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address1154 Manchester Road
Castleton Rochdale
Lancashire
OL11 2XX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

22 July 1997Dissolved (1 page)
24 April 1997Liquidators statement of receipts and payments (4 pages)
22 April 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
11 July 1996Registered office changed on 11/07/96 from: 33 hoghton street southport PR9 0NS (1 page)
8 July 1996Appointment of a voluntary liquidator (1 page)
8 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 1996Accounts for a small company made up to 31 August 1995 (5 pages)
21 November 1995Registered office changed on 21/11/95 from: 91 sefton street southport merseyside PR8 5DD (1 page)
13 November 1995Return made up to 19/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 1995Company name changed euroline international LIMITED\certificate issued on 10/05/95 (4 pages)
7 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 April 1995Ad 31/03/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)