Company NameJohn Mackie Printers Limited
DirectorWilfred William Mackie
Company StatusDissolved
Company Number00929509
CategoryPrivate Limited Company
Incorporation Date27 March 1968(56 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameWilfred William Mackie
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(23 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RolePrinter
Correspondence Address5 West Avenue
Hilton
Derby
Derbyshire
DE65 5FY
Secretary NameMrs Shirley Ann Mackie
NationalityBritish
StatusCurrent
Appointed24 February 1993(24 years, 11 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address5 West Avenue
Hilton
Derby
DE65 5FY
Secretary NameMrs Phyllis Doris Smart
NationalityBritish
StatusResigned
Appointed26 July 1991(23 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 November 1991)
RoleCompany Director
Correspondence Address32 Hornbrook Road
Burton On Trent
Staffordshire
DE13 0XE
Secretary NameMr Bernard David Mackie
NationalityBritish
StatusResigned
Appointed21 November 1991(23 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 1993)
RoleSalesman
Correspondence Address45 Back Lane
Hilton
Derby
Derbyshire
DE65 5GJ

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 January 2001Dissolved (1 page)
20 October 2000Liquidators statement of receipts and payments (6 pages)
3 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2000Liquidators statement of receipts and payments (6 pages)
3 March 2000Registered office changed on 03/03/00 from: cumberland house 35 park row nottingham NG1 6FY (1 page)
7 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 1999Appointment of a voluntary liquidator (1 page)
7 April 1999Statement of affairs (11 pages)
15 March 1999Registered office changed on 15/03/99 from: 5 derby st burton-on-trent staffs DE14 2LA (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 September 1998Return made up to 26/07/98; no change of members (4 pages)
27 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 August 1997Return made up to 26/07/97; full list of members (6 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 August 1996Return made up to 26/07/96; no change of members (4 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Return made up to 26/07/95; change of members (6 pages)
16 March 1995Particulars of mortgage/charge (10 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)