Company NameMacprint Business Services Limited
DirectorsLinda May Mackie and John Crammen
Company StatusDissolved
Company Number02587199
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)

Business Activity

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

Directors

Director NameLinda May Mackie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1991(1 week, 3 days after company formation)
Appointment Duration33 years, 1 month
RoleSales Manager
Correspondence Address44 Chesham Road
Norton
Stockton On Tees
Cleveland
TS20 2SF
Secretary NameMrs Nora Evelyn Dowd
NationalityBritish
StatusCurrent
Appointed11 March 1991(1 week, 3 days after company formation)
Appointment Duration33 years, 1 month
RoleHousewife
Correspondence Address181 Braemar Road
Billingham
Cleveland
TS23 2AL
Director NameJohn Crammen
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(3 months, 1 week after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurn House
Front St Station Town
Wingate
Co Durham
TS28 5AG
Director NameMrs Nesta Margaret Lewis
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Secretary NameMr Huw Ffrangcon Lloyd-Lewis
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressHazeldene
Penydarren Road
Merthyr Tydfil
Mid Glamorgan
CF47 9AH
Wales

Location

Registered AddressC/O Deloitte & Touche
Gainsborough House
34-40 Grey Street
Newcastle-Upon-Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 July 1999Dissolved (1 page)
19 April 1999Liquidators statement of receipts and payments (5 pages)
19 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 1998Liquidators statement of receipts and payments (5 pages)
4 March 1998Liquidators statement of receipts and payments (5 pages)
3 September 1997Liquidators statement of receipts and payments (5 pages)
4 March 1997Liquidators statement of receipts and payments (5 pages)
20 March 1996Registered office changed on 20/03/96 from: 1 chapel road the green billingham cleveland TS23 1EN (1 page)
19 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 1996Appointment of a voluntary liquidator (1 page)