Company NameManagement Accounting Company (UK) Limited
Company StatusDissolved
Company Number02840625
CategoryPrivate Limited Company
Incorporation Date29 July 1993(30 years, 9 months ago)
Previous NameMaritime Air Cargo Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameReginald Cavill Hunt
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(same day as company formation)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthview School Lane
North Kelsey
Market Rasen
Lincolnshire
LN7 6JW
Secretary NameMr Malcolm Stuart Webster
NationalityBritish
StatusResigned
Appointed29 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St Michaels Court Howe Lane Goxhil
Barrow On Humber
South Humberside
DN19 7HF
Director NameMr Phillip George Webster
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(3 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCherry Lodge Malton Road
Cherry Burton
Beverley
HU17 7RA
Secretary NameMrs Christine Webster
NationalityBritish
StatusResigned
Appointed12 November 1996(3 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 January 2003)
RoleCompany Director
Correspondence AddressCherry Lodge Malton Road
Cherry Burton
Beverley
East Yorkshire
HU17 7RA
Director NameMiss Alison Claire Wade
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(9 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 March 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Heslerton Avenue
Cottingham
Hull
North Humberside
HU16 5HN
Secretary NameNicola Ann Gunnell
NationalityBritish
StatusResigned
Appointed27 January 2003(9 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 July 2003)
RoleClerk
Correspondence AddressCherry Lodge
Malton Road, Cherry Burton
Beverley
North Humberside
HU17 7RA
Director NameTimothy John Winter
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(9 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address122 Chanterlands Avenue
Hull
North Humberside
HU5 3TS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCherry Lodge Malton Road
Cherry Burton
Beverley
East Yorkshire
HU17 7RA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishCherry Burton
WardBeverley Rural
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 June 2007Completion of winding up (1 page)
10 March 2005Director resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 July 2003Return made up to 29/07/03; full list of members (6 pages)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
18 February 2003Secretary resigned (1 page)
9 February 2003Secretary resigned (1 page)
9 February 2003New secretary appointed (2 pages)
7 February 2003Company name changed maritime air cargo LIMITED\certificate issued on 07/02/03 (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
30 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 December 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
19 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
31 July 2001Return made up to 29/07/01; full list of members (6 pages)
10 August 2000Return made up to 29/07/00; full list of members (6 pages)
2 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1999Return made up to 29/07/99; full list of members (6 pages)
20 August 1998Return made up to 29/07/98; no change of members (4 pages)
29 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 August 1997Return made up to 29/07/97; full list of members (6 pages)
13 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 February 1997Accounts for a dormant company made up to 31 December 1995 (3 pages)
6 December 1996Registered office changed on 06/12/96 from: eastfield road south killingholme grimsby south humberside DN40 3DQ (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996New secretary appointed (2 pages)
15 August 1995Return made up to 29/07/95; no change of members (4 pages)
7 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 July 1993Incorporation (13 pages)