Company NameMcGurk Labels And Packaging Limited
Company StatusDissolved
Company Number02608952
CategoryPrivate Limited Company
Incorporation Date9 May 1991(32 years, 11 months ago)
Dissolution Date8 October 2008 (15 years, 5 months ago)
Previous NamesSystem Reel Packaging Limited and McGurk System Reel Limited

Business Activity

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

Directors

Director NameGeorge Harry Edwards
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1994(3 years, 4 months after company formation)
Appointment Duration14 years (closed 08 October 2008)
RoleCompany Director
Correspondence AddressRose Cottage
Church Lane, West Ashby
Horncastle
Lincolnshire
LN9 5UP
Director NamePatrick Edward McGurk
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(11 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Allanhall Way
West Ella Road
Kirkella
East Yorkshire
HU10 7QU
Secretary NameSteven John Marginson
NationalityBritish
StatusClosed
Appointed30 April 2003(11 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Central Avenue
Beverley
East Yorkshire
HU17 8LL
Director NameMr Mark Paul Hogan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed03 June 2005(14 years after company formation)
Appointment Duration3 years, 4 months (closed 08 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Swanland Road
Hessle
HU13 0NJ
Secretary NameGeorge Harry Edwards
NationalityBritish
StatusClosed
Appointed03 June 2005(14 years after company formation)
Appointment Duration3 years, 4 months (closed 08 October 2008)
RoleCompany Director
Correspondence AddressRose Cottage
Church Lane, West Ashby
Horncastle
Lincolnshire
LN9 5UP
Director NameRobert Jewitt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(1 day after company formation)
Appointment Duration10 years, 9 months (resigned 11 February 2002)
RoleSales Director
Correspondence AddressSouthlands 202 Queen Street
Withernsea
East Yorkshire
HU19 2LG
Director NameMr Kelvin David Richmond
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(1 day after company formation)
Appointment Duration12 years, 4 months (resigned 30 September 2003)
RoleProduction Director
Correspondence Address40 Headlands Drive
Hessle
East Yorkshire
HU13 0JR
Secretary NameMr Kelvin David Richmond
NationalityBritish
StatusResigned
Appointed10 May 1991(1 day after company formation)
Appointment Duration12 years, 4 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address40 Headlands Drive
Hessle
East Yorkshire
HU13 0JR
Director NameSteven John Marginson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Central Avenue
Beverley
East Yorkshire
HU17 8LL
Director NameGary John McGurk
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2005)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address2 Rockley Close
Clipstone Village
Mansfield
Nottinghamshire
NG21 9AD
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed09 May 1991(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
North Humberside
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed09 May 1991(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hill
North Humberside
HU1 1PH

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth-£129,146
Cash£12
Current Liabilities£425,057

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
12 November 2007Liquidators statement of receipts and payments (5 pages)
17 May 2007Liquidators statement of receipts and payments (8 pages)
11 May 2006Appointment of a voluntary liquidator (1 page)
11 May 2006Statement of affairs (14 pages)
11 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2006Registered office changed on 20/04/06 from: unit a, layerthorpe road henry boot way hull HU4 7DY (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
20 June 2005Return made up to 09/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
4 August 2004Secretary resigned;director resigned (1 page)
4 August 2004Return made up to 09/05/04; full list of members (9 pages)
4 August 2004New secretary appointed (2 pages)
1 November 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
29 August 2003New director appointed (2 pages)
25 June 2003Ad 01/06/03--------- £ si 2222@1=2222 £ ic 44444/46666 (2 pages)
3 June 2003Company name changed system reel packaging LIMITED\certificate issued on 03/06/03 (2 pages)
1 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
8 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 December 2002New director appointed (2 pages)
4 December 2002Registered office changed on 04/12/02 from: unit 3 enterprise park gillett street hull HU3 4JA (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 December 2002Ad 28/11/02--------- £ si 22222@1=22222 £ ic 22222/44444 (2 pages)
4 July 2002Return made up to 09/05/02; full list of members (7 pages)
4 April 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
4 March 2002Director resigned (1 page)
15 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 June 1999Return made up to 09/05/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 June 1998Full accounts made up to 30 September 1997 (10 pages)
18 June 1998Return made up to 09/05/98; full list of members (6 pages)
30 June 1997Return made up to 09/05/97; no change of members (4 pages)
4 August 1996Full accounts made up to 30 September 1995 (12 pages)
12 June 1996Return made up to 09/05/96; no change of members (4 pages)
23 May 1995Return made up to 09/05/95; full list of members (6 pages)
16 March 1995New director appointed (2 pages)
8 February 1995Ad 31/01/95--------- £ si 2222@1=2222 £ ic 20000/22222 (2 pages)
2 October 1991Ad 26/09/91--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
6 August 1991Ad 28/06/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 July 1991Particulars of mortgage/charge (3 pages)
9 May 1991Incorporation (13 pages)