Company NameM.C. Statutory Services Limited
Company StatusDissolved
Company Number02113401
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years ago)
Dissolution Date10 August 1999 (24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameGary John Corbett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years, 4 months after company formation)
Appointment Duration8 years (closed 10 August 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVilla D'Este Chester Road
Mere
Knutsford
Cheshire
WA16 6LF
Director NameElaine Elizabeth Jess
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1994(7 years after company formation)
Appointment Duration5 years, 4 months (closed 10 August 1999)
RoleChartered Accountant
Correspondence Address3 Ford Lodge
Ford Lane
Didsbury
Manchester
M20 2RU
Secretary NameElaine Elizabeth Jess
NationalityBritish
StatusClosed
Appointed08 April 1994(7 years after company formation)
Appointment Duration5 years, 4 months (closed 10 August 1999)
RoleChartered Accountant
Correspondence Address3 Ford Lodge
Ford Lane
Didsbury
Manchester
M20 2RU
Director NameRobert Graham Pountney Forde
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 1993)
RoleCo Director
Correspondence AddressTownsend Farm Bulkeley
Bickerton
Cheshire
SY14 8BA
Wales
Secretary NameMrs Stella Corbett
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 April 1994)
RoleCompany Director
Correspondence AddressVilla D Esta Chester Road
Mere
Knutsford
Cheshire
WA16 6LF
Director NameJohn Silke
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 February 1995)
RoleCompany Director
Correspondence Address154 Glazebrook Lane
Glazebrook
Warrington
Cheshire
WA3 5AY

Location

Registered AddressCentury House
Ashley Road Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

10 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 April 1999First Gazette notice for voluntary strike-off (1 page)
8 March 1999Application for striking-off (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
27 August 1998Registered office changed on 27/08/98 from: hanthorn house church street droylsden manchester M43 7BR (1 page)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1997Return made up to 31/07/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
30 July 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
11 August 1995Return made up to 31/07/95; full list of members (6 pages)