MCT (EXPORT) LIMITED

Wakefield Road Wakefield Road, West Yorkshire, LS10 1DU
StatusDISSOLVED
Company No.00259138
CategoryPrivate Limited Company
Incorporated22 Sep 1931
Age92 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution07 Sep 2010
Years13 years, 8 months, 14 days

SUMMARY

MCT (EXPORT) LIMITED is an dissolved private limited company with number 00259138. It was incorporated 92 years, 7 months, 29 days ago, on 22 September 1931 and it was dissolved 13 years, 8 months, 14 days ago, on 07 September 2010. The company address is Wakefield Road Wakefield Road, West Yorkshire, LS10 1DU.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Gazette notice voluntary

Date: 25 May 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 May 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sarah Louise Morton

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Young

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Young

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 28 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-28

Documents

View document PDF

Accounts with made up date

Date: 20 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Miscellaneous

Date: 16 Jul 2009

Category: Miscellaneous

Type: MISC

Description: Memorandum of capital - processed 16/07/0*9

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/07/09

Documents

View document PDF

Resolution

Date: 16 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 15 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 12/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/98; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 22 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/97; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 14 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 1996

Category: Annual-return

Type: 363x

Description: Return made up to 16/03/96; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 1995

Category: Address

Type: 287

Description: Registered office changed on 21/08/95 from: 9TH floor west bowater house knightsbridge london SW1X 7NN

Documents

View document PDF

Accounts with made up date

Date: 01 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 1995

Category: Annual-return

Type: 363x

Description: Return made up to 16/03/95; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 May 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 09 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 1994

Category: Annual-return

Type: 363x

Description: Return made up to 13/04/94; full list of members

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mccorquodale smart cards systems LIMITED\certificate issued on 22/02/94

Documents

View document PDF

Legacy

Date: 15 Oct 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 14 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 25 May 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 1993

Category: Annual-return

Type: 363x

Description: Return made up to 13/04/93; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 22 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 26 May 1992

Category: Address

Type: 287

Description: Registered office changed on 26/05/92 from: bowater house knightsbridge london SW1X 7NN

Documents

View document PDF

Legacy

Date: 26 May 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 1992

Category: Annual-return

Type: 363x

Description: Return made up to 13/04/92; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed norton opax business forms limit ed\certificate issued on 21/10/91

Documents

View document PDF

Legacy

Date: 15 Oct 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 08 Sep 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 1991

Category: Annual-return

Type: 363x

Description: Return made up to 13/04/91; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Mar 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 1991

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1991

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Nov 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 1990

Category: Address

Type: 287

Description: Registered office changed on 06/11/90 from: bowater house 11 ripon road harrogate N.yorkshire HG1 2JA

Documents

View document PDF

Accounts with made up date

Date: 02 Aug 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 13/04/90; full list of members

Documents

View document PDF


Some Companies

C & D DEVELOPMENTS LIMITED

BTC HOUSE,PRESTON,PR3 3JY

Number:04431436
Status:ACTIVE
Category:Private Limited Company

CARAT CHASE LTD

4 RAVEN ROAD,LONDON,E18 1HB

Number:11426606
Status:ACTIVE
Category:Private Limited Company
Number:CE014151
Status:ACTIVE
Category:Charitable Incorporated Organisation

ORA CLOTHING LTD

22 WHEATCROFTS,BARNSLEY,S70 6BZ

Number:11300377
Status:ACTIVE
Category:Private Limited Company

SYSTEMS TALK LIMITED

25 BUCKLESHAM ROAD,IPSWICH,IP3 8TH

Number:04135456
Status:ACTIVE
Category:Private Limited Company

THE LINDFIELD DENTAL SURGERY LIMITED

7 - 9,EAST SUSSEX,BN21 3YA

Number:07086562
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source