Company NameMecapac Limited
DirectorsRoy Martin Webster and Geoffrey Alan Edmonds
Company StatusDissolved
Company Number02458135
CategoryPrivate Limited Company
Incorporation Date10 January 1990(34 years, 3 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 Roy Martin Webster
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address19 Orchard Road
Skidby
North Humberside
HU16 5TL
Secretary NameMr Simon William Lunt
NationalityBritish
StatusCurrent
Appointed10 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cave Road
Brough
East Yorkshire
HU15 1HA
Director NameGeoffrey Alan Edmonds
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(3 years, 11 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address128 Adel Lane
Adel
Leeds
West Yorkshire
LS16 8BX
Director NameDavid Barrie Corker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressTaxus Cottage
Goodmanham
York
North Yorkshire
YO4 3HY
Director NameMr Simon William Lunt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 10 February 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cave Road
Brough
East Yorkshire
HU15 1HA

Location

Registered AddressC/O Kidsons Impey
Dunedin House 45 Percy Street
Hull
Yorkshire
HU2 8HL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

25 June 1999Dissolved (1 page)
26 March 1999Liquidators statement of receipts and payments (5 pages)
25 March 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
18 November 1998Liquidators statement of receipts and payments (5 pages)
10 November 1997Appointment of a voluntary liquidator (1 page)
10 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 1997Statement of affairs (10 pages)
24 October 1997Registered office changed on 24/10/97 from: 16 halifax way pocklington industrial estate pocklington north humberside YO4 2NP (1 page)
22 April 1997Ad 11/04/97--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
22 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
21 February 1997Director resigned (1 page)
21 January 1997Return made up to 10/01/97; full list of members (7 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
18 January 1996Return made up to 10/01/96; no change of members (5 pages)
9 March 1995Accounts for a small company made up to 30 April 1994 (6 pages)