Company NameMECO Mining Equipment Limited
Company StatusLiquidation
Company Number00450652
CategoryPrivate Limited Company
Incorporation Date9 March 1948(76 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NamePeter Harding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1996(48 years, 3 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Farm Bungalow
Low Road
Scrooby
South Yorkshire
DN10 6AG
Secretary NameMr Keith John Richardson
NationalityBritish
StatusCurrent
Appointed01 July 1996(48 years, 4 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address17 Ilkeston Drive
Aspull
Wigan
WN2 1QZ
Director NameMr Keith John Richardson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2001(53 years, 1 month after company formation)
Appointment Duration23 years
RoleFinancial Controller
Correspondence Address17 Ilkeston Drive
Aspull
Wigan
WN2 1QZ
Director NameGerard Keenan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2004(56 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleAssistant Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address7 Sherbourne Road
Heaton
Bolton
Lancs
BL1 5NN
Director NameMr Adrian Charles Buckmaster
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(44 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 September 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Close Holdfast
Upton Upon Severn
Worcester
WR8 0QZ
Director NameStephen John Edwin Lister
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(44 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address26 Simon De Montfort Drive
Evesham
Worcestershire
WR11 4NR
Director NameMr Alan William Moulds
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(44 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address10 Charlotte Rose House
Christchurch Road
Cheltenham
Glos
GL50 2PB
Wales
Director NameHoward Robert Parsons
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(44 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 October 1997)
RoleChartered Accountant
Correspondence AddressBriar House
Church Lane
Stoulton Pershore
Worcestershire
WR7 4RS
Director NameMr Gerard Rooney
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(44 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 September 1996)
RoleCompany Director
Correspondence Address354 Oakmount Drive
Abingdon Virginia 24210
Usa
Director NameJohn Hirst Walker
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(44 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 August 1997)
RoleCompany Director
Correspondence Address25 Hallside Park
Knutsford
Cheshire
WA16 6BP
Secretary NameMr Alan William Moulds
NationalityBritish
StatusResigned
Appointed31 October 1992(44 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleCompany Director
Correspondence Address10 Charlotte Rose House
Christchurch Road
Cheltenham
Glos
GL50 2PB
Wales
Secretary NameDavid Noel Arthur Carpenter
NationalityBritish
StatusResigned
Appointed01 November 1994(46 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1997)
RoleSecretary
Correspondence AddressEast Folly
Gretton Road Gotherington
Cheltenham
Gloucestershire
GL52 4QY
Wales
Director NameFrancis Michael Corby
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1995(47 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 August 1996)
RoleExecutive Vice President
Correspondence Address18960 Alta Vista Drive
Brookfield
Wisconsin Wi 53045-4885
United States
Director NameJohn Nils Hanson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1995(47 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 August 1996)
RoleExecutive Vice President
Correspondence Address4015 West Canterbury Court
Mequon
Wisconsin
Wi 53092
Director NameArthur David Johnson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(48 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 February 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRufford Lodge
Rufford Abbey Park
Ollerton Newark
Nottinghamshire
NG22 9DE

Location

Registered Address201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£26,000

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Next Accounts Due31 August 2006 (overdue)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Next Return Due21 June 2017 (overdue)

Filing History

7 September 2006Dissolved (1 page)
8 June 2006Liquidators statement of receipts and payments (5 pages)
7 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
23 May 2005Registered office changed on 23/05/05 from: bromyard road worcester WR2 5EG (1 page)
20 May 2005Declaration of solvency (3 pages)
20 May 2005Resolution re. Remuneration (1 page)
20 May 2005Appointment of a voluntary liquidator (1 page)
20 May 2005Ex res re. Powers of liquidator (1 page)
24 January 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
4 August 2004Return made up to 07/06/04; full list of members (7 pages)
3 August 2004New director appointed (2 pages)
7 April 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
25 June 2003Return made up to 07/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 March 2003Director resigned (1 page)
2 March 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
14 June 2002Return made up to 07/06/02; full list of members (7 pages)
7 February 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
26 January 2002Director's particulars changed (1 page)
24 July 2001Recon 26/06/01 (1 page)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 June 2001Return made up to 07/06/01; full list of members (7 pages)
1 June 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
9 April 2001New director appointed (2 pages)
29 August 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
6 July 2000Return made up to 07/06/00; full list of members (6 pages)
3 December 1999Accounts for a dormant company made up to 31 October 1998 (6 pages)
20 August 1999Delivery ext'd 3 mth 31/10/98 (1 page)
23 July 1999Return made up to 07/06/99; no change of members (5 pages)
1 September 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
19 December 1997Secretary resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
29 August 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
25 June 1997Return made up to 07/06/97; no change of members (8 pages)
29 November 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
29 July 1996New secretary appointed (2 pages)
24 July 1996Return made up to 07/06/96; no change of members (9 pages)
24 July 1996Director's particulars changed (1 page)
24 June 1996New director appointed (1 page)
24 June 1996New director appointed (2 pages)
21 June 1996Accounting reference date extended from 30/09/96 to 31/10/96 (1 page)
19 December 1995New director appointed (4 pages)
19 December 1995New director appointed (4 pages)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1995Auditor's resignation (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
18 July 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
18 July 1995Return made up to 22/06/95; full list of members (14 pages)
9 April 1995Director resigned (4 pages)
9 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (45 pages)
9 December 1994Memorandum and Articles of Association (4 pages)
31 October 1994Full accounts made up to 31 December 1993 (7 pages)
9 May 1994Registered office changed on 09/05/94 from: ashchurch, near tewkesbury, glos GL20 8JR (1 page)
11 November 1993Full accounts made up to 31 December 1992 (8 pages)
27 October 1992Full accounts made up to 31 December 1991 (16 pages)
29 September 1989Company name changed dowty mining equipment LIMITED\certificate issued on 02/10/89 (2 pages)
27 February 1987Return made up to 08/10/86; full list of members (5 pages)
31 May 1986New director appointed (1 page)
1 October 1974Annual return made up to 24/09/73 (8 pages)
1 October 1974Annual return made up to 24/09/73 (8 pages)
9 March 1948Certificate of incorporation (1 page)
9 March 1948Incorporation (17 pages)