About

Registered Number: 04269801
Date of Incorporation: 14/08/2001 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (7 years and 4 months ago)
Registered Address: Ulthwaite Fold, Kentmere, Kendal, Cumbria, LA8 9JH

 

Based in Kendal in Cumbria, Mcivor Pack Tooling Ltd was setup in 2001, it's status at Companies House is "Dissolved". There are 2 directors listed for this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCIVOR, Robert Ian Cleveland 14 August 2001 - 1
MCIVOR, Stephanie Margaret 14 August 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 15 September 2017
AA - Annual Accounts 22 August 2017
AA01 - Change of accounting reference date 08 August 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 06 April 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 17 August 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
287 - Change in situation or address of Registered Office 02 September 2005
353 - Register of members 02 September 2005
363s - Annual Return 25 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 26 August 2003
288c - Notice of change of directors or secretaries or in their particulars 04 July 2003
288c - Notice of change of directors or secretaries or in their particulars 04 July 2003
287 - Change in situation or address of Registered Office 04 July 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
225 - Change of Accounting Reference Date 21 August 2001
287 - Change in situation or address of Registered Office 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
NEWINC - New incorporation documents 14 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.