Company NameJ. Mac.A.King & Co Limited
Company StatusDissolved
Company Number02600136
CategoryPrivate Limited Company
Incorporation Date10 April 1991(33 years ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameTerry Papworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address120 Huddersfield Road
Brighouse
West Yorkshire
HD6 3RH
Secretary NameDorothy Normanton
NationalityBritish
StatusCurrent
Appointed10 April 1992(1 year after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address24 Royd Park
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4BB
Director NameMr Martin Paul Rigby
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1993(2 years, 1 month after company formation)
Appointment Duration30 years, 11 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address61 High Street
Brampton
Huntingdon
Cambridgeshire
PE28 4TQ
Director NamePaul Papworth
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1993(2 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleOperations Manager
Correspondence Address22 Willowfield Terrace
Halifax
West Yorkshire
HX2 7JL
Director NameWilliam John David Yapp
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(6 years, 1 month after company formation)
Appointment Duration26 years, 11 months
RolePackaging Salesman
Correspondence AddressAnfield Marton
Near Welshpool
Montgomery
Powys
SY21 8ST
Wales
Director NameMr Rex Ian Barber
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(same day as company formation)
RoleSolicitor
Correspondence Address32 Weetwood Avenue
Leeds
West Yorkshire
LS16 5NF
Secretary NameMrs Diane Fensom
NationalityBritish
StatusResigned
Appointed10 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address67 Astley Lane
Swillington
Leeds
West Yorkshire
LS26 8UE
Director NameMr Henry William Peaston
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 month, 3 weeks after company formation)
Appointment Duration6 days (resigned 06 June 1991)
RoleRetired Chartered Accountant
Correspondence Address26 Lyndhurst Grove Road
Brighouse
West Yorkshire
HD6 3SD
Secretary NameMr Jeremy Mark Green
NationalityBritish
StatusResigned
Appointed31 May 1991(1 month, 3 weeks after company formation)
Appointment Duration6 days (resigned 06 June 1991)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Briggate
Silsden
West Yorkshire
BD20 9JS
Secretary NameTerry Papworth
NationalityBritish
StatusResigned
Appointed06 June 1991(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 1994)
RoleCompany Director
Correspondence Address120 Huddersfield Road
Brighouse
West Yorkshire
HD6 3RH
Director NameMr Martin Paul Rigby
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 month, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address61 High Street
Brampton
Huntingdon
Cambridgeshire
PE28 4TQ
Director NameMaurice John Eyles
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(7 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 1992)
RolePackaging Consultant
Correspondence AddressMaple Lodge
Ernle Road
Calne
Wiltshire
SN11 9BT
Director NameMr John David Pearson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(7 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 July 1992)
RoleProduction Controller
Correspondence Address3 Copley Glen
Copley
Halifax
West Yorkshire
HX3 0UB
Director NameAndrew Mark Hamer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 October 1997)
RoleChartered Accountant
Correspondence Address27 Ripon Terrace
Akroydon Boothtown
Halifax
West Yorkshire
HX3 6NA
Director NameStephen Leonard Nichols
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1996)
RoleSales Representative
Correspondence Address6 Finkle Street
Sowerby
Sowerby Bridge
West Yorkshire
HX6 1NG

Location

Registered AddressCasson Beckman & Partners
36 Park Row
Leeds
West Yorkshire
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£132,951
Cash£2
Current Liabilities£1,066,066

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

26 December 2001Dissolved (1 page)
26 September 2001Return of final meeting of creditors (1 page)
7 October 1999Appointment of a liquidator (1 page)
7 October 1999C/O re change of liq (3 pages)
26 July 1999Administrator's abstract of receipts and payments (3 pages)
9 July 1999Order of court to wind up (3 pages)
9 July 1999Notice of discharge of Administration Order (4 pages)
18 June 1999Registered office changed on 18/06/99 from: excelsior mills ripponden sowerby bridge west yorkshire HX6 4EJ (1 page)
28 April 1999Administration Order (4 pages)
28 April 1999Notice of Administration Order (1 page)
21 April 1999Registered office changed on 21/04/99 from: excelsior mills ripponden sowerby bridge west yorkshire HX6 4EJ (1 page)
8 April 1999Particulars of mortgage/charge (3 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (9 pages)
31 March 1998Return made up to 23/03/98; change of members (9 pages)
24 March 1998Director resigned (1 page)
29 July 1997New director appointed (2 pages)
7 May 1997Auditor's resignation (4 pages)
4 April 1997Return made up to 23/03/97; full list of members (7 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
17 December 1996Director resigned (1 page)
2 April 1996Return made up to 23/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 1996Director's particulars changed (2 pages)
4 March 1996Director's particulars changed (2 pages)
5 December 1995Full accounts made up to 31 May 1995 (12 pages)
29 March 1995Return made up to 23/03/95; no change of members (8 pages)