MCT (EXPORT) LIMITED
Status | DISSOLVED |
Company No. | 00259138 |
Category | Private Limited Company |
Incorporated | 22 Sep 1931 |
Age | 92 years, 7 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2010 |
Years | 13 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
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
Dissolution application strike off company
Date: 14 May 2010
Category: Dissolution
Type: DS01
Documents
Appoint person secretary company with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Sarah Louise Morton
Documents
Termination secretary company with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Young
Documents
Termination director company with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Young
Documents
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
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
Legacy
Date: 16 Jul 2009
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Miscellaneous
Date: 16 Jul 2009
Category: Miscellaneous
Type: MISC
Description: Memorandum of capital - processed 16/07/0*9
Documents
Legacy
Date: 16 Jul 2009
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 01/07/09
Documents
Resolution
Date: 16 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
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
Legacy
Date: 03 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/07; full list of members
Documents
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
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/06; full list of members
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/05; full list of members
Documents
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
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
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/04; full list of members
Documents
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
Legacy
Date: 11 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/03; full list of members
Documents
Legacy
Date: 06 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/02; full list of members
Documents
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
Legacy
Date: 23 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/01; full list of members
Documents
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
Legacy
Date: 24 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/01; full list of members
Documents
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
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 05 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/00; full list of members
Documents
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
Legacy
Date: 11 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/99; full list of members
Documents
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
Legacy
Date: 18 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/98; full list of members
Documents
Legacy
Date: 23 Sep 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 28 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/97; full list of members
Documents
Legacy
Date: 19 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 11 Apr 1996
Category: Annual-return
Type: 363x
Description: Return made up to 16/03/96; full list of members
Documents
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
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
Legacy
Date: 04 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Mar 1995
Category: Annual-return
Type: 363x
Description: Return made up to 16/03/95; full list of members
Documents
Legacy
Date: 10 Jun 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 25 May 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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
Legacy
Date: 15 Apr 1994
Category: Annual-return
Type: 363x
Description: Return made up to 13/04/94; full list of members
Documents
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
Legacy
Date: 15 Oct 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
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
Legacy
Date: 25 May 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 May 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Apr 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 19 Apr 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 1993
Category: Annual-return
Type: 363x
Description: Return made up to 13/04/93; full list of members
Documents
Legacy
Date: 05 Oct 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
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
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
Legacy
Date: 26 May 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Apr 1992
Category: Annual-return
Type: 363x
Description: Return made up to 13/04/92; full list of members
Documents
Legacy
Date: 31 Mar 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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
Legacy
Date: 15 Oct 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Oct 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 08 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Aug 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Aug 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Aug 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jun 1991
Category: Annual-return
Type: 363x
Description: Return made up to 13/04/91; full list of members
Documents
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
Legacy
Date: 03 Mar 1991
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 03 Mar 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 26 Nov 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Nov 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
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
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
Legacy
Date: 20 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 13/04/90; full list of members
Documents
Some Companies
BTC HOUSE,PRESTON,PR3 3JY
Number: | 04431436 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RAVEN ROAD,LONDON,E18 1HB
Number: | 11426606 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE014151 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
22 WHEATCROFTS,BARNSLEY,S70 6BZ
Number: | 11300377 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |