MEKVALE ENVELOPES PLC

Register to unlock more data on OkredoRegister

MEKVALE ENVELOPES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03957915

Incorporation date

27/03/2000

Size

Group

Contacts

Registered address

Registered address

Unit 2 Zk Park, 23 Commerce Way, Croydon, Surrey CR0 4ZSCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2000)
dot icon25/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2010
First Gazette notice for voluntary strike-off
dot icon01/07/2010
Application to strike the company off the register
dot icon24/06/2010
Termination of appointment of John Roberts as a director
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon17/05/2009
Return made up to 28/03/09; full list of members
dot icon09/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon24/06/2008
Return made up to 28/03/08; full list of members
dot icon17/06/2008
Location of debenture register
dot icon29/01/2008
Secretary resigned
dot icon29/01/2008
New secretary appointed;new director appointed
dot icon12/12/2007
Return made up to 28/03/07; full list of members
dot icon30/10/2007
New secretary appointed
dot icon17/10/2007
Return made up to 28/03/06; full list of members
dot icon23/07/2007
Secretary resigned
dot icon08/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon04/06/2007
New director appointed
dot icon24/03/2007
New director appointed
dot icon31/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon02/07/2006
Registered office changed on 03/07/06 from: grange mills, weir road, london, SW12 0NE
dot icon14/09/2005
Return made up to 28/03/05; full list of members
dot icon09/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon31/08/2004
Return made up to 28/03/04; full list of members
dot icon31/08/2004
Director resigned
dot icon11/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon06/04/2004
Auditor's resignation
dot icon19/01/2004
New director appointed
dot icon03/12/2003
Group of companies' accounts made up to 2002-12-31
dot icon06/11/2003
Director resigned
dot icon03/08/2003
Delivery ext'd 3 mth 31/12/02
dot icon12/06/2003
Return made up to 28/03/02; full list of members
dot icon27/04/2003
Return made up to 28/03/03; full list of members
dot icon27/04/2003
Location of debenture register address changed
dot icon08/04/2003
Auditor's resignation
dot icon26/03/2003
Particulars of mortgage/charge
dot icon18/11/2002
Particulars of mortgage/charge
dot icon03/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon08/04/2002
Registered office changed on 09/04/02 from: unit 24 grange mills, weir road, london, SW12 0NE
dot icon12/03/2002
Registered office changed on 13/03/02 from: chancery court, queen street, horsham, west sussex RH13 5AD
dot icon27/02/2002
Group of companies' accounts made up to 2000-12-31
dot icon15/07/2001
Director resigned
dot icon29/05/2001
New director appointed
dot icon25/04/2001
Return made up to 28/03/01; full list of members
dot icon04/10/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon10/09/2000
Memorandum and Articles of Association
dot icon10/09/2000
Resolutions
dot icon28/06/2000
Particulars of mortgage/charge
dot icon28/06/2000
Particulars of mortgage/charge
dot icon28/06/2000
Miscellaneous
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Ad 28/03/00--------- £ si 49999@1=49999 £ ic 1/50000
dot icon26/06/2000
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon26/06/2000
Declaration on reregistration from private to PLC
dot icon26/06/2000
Balance Sheet
dot icon26/06/2000
Auditor's report
dot icon26/06/2000
Auditor's statement
dot icon26/06/2000
Re-registration of Memorandum and Articles
dot icon26/06/2000
Application for reregistration from private to PLC
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon18/06/2000
Resolutions
dot icon18/06/2000
£ nc 100/100000 28/03/00
dot icon15/06/2000
Memorandum and Articles of Association
dot icon06/06/2000
Certificate of change of name
dot icon05/06/2000
Secretary resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
New secretary appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
Registered office changed on 06/06/00 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP
dot icon27/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
28/03/2000 - 28/03/2000
2783
Bartl, Edlef Manfred
Director
15/11/2003 - Present
4
Gutteridge, Jeffrey Charles
Director
17/01/2008 - Present
6
Van Eeghen, Henri Louis
Director
28/03/2000 - 01/07/2001
3
Den Braber, Peter Cornelis
Director
28/03/2000 - 15/11/2003
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEKVALE ENVELOPES PLC

MEKVALE ENVELOPES PLC is an(a) Dissolved company incorporated on 27/03/2000 with the registered office located at Unit 2 Zk Park, 23 Commerce Way, Croydon, Surrey CR0 4ZS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MEKVALE ENVELOPES PLC?

toggle

MEKVALE ENVELOPES PLC is currently Dissolved. It was registered on 27/03/2000 and dissolved on 25/10/2010.

Where is MEKVALE ENVELOPES PLC located?

toggle

MEKVALE ENVELOPES PLC is registered at Unit 2 Zk Park, 23 Commerce Way, Croydon, Surrey CR0 4ZS.

What does MEKVALE ENVELOPES PLC do?

toggle

MEKVALE ENVELOPES PLC operates in the Manufacture of paper stationery (21.23 - SIC 2003) sector.

What is the latest filing for MEKVALE ENVELOPES PLC?

toggle

The latest filing was on 25/10/2010: Final Gazette dissolved via voluntary strike-off.