Company NameMJC Management Contracts Limited
DirectorMichael John Croke
Company StatusDissolved
Company Number02615036
CategoryPrivate Limited Company
Incorporation Date28 May 1991(32 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Michael John Croke
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(same day as company formation)
RoleRecruitment Consultant
Correspondence Address40 Belgrave Road
Manchester
Lancashire
M40 3ST
Secretary NameDudley George Hardial
NationalityBritish
StatusCurrent
Appointed25 March 2002(10 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleSecretary
Correspondence Address152 Sandal Street
Manchester
Lancashire
M40 7BL
Secretary NameMrs Susan Taberner
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside
Bolton
Lancashire
BL1 5DT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,028
Cash£527
Current Liabilities£113,049

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2007Dissolved (1 page)
6 September 2007Completion of winding up (1 page)
11 August 2005Order of court to wind up (1 page)
22 December 2004Return made up to 28/05/04; full list of members (5 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 July 2003Return made up to 28/05/03; full list of members (6 pages)
1 June 2002Return made up to 28/05/02; full list of members (6 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 June 2001Return made up to 28/05/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 August 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 August 1999Return made up to 28/05/99; full list of members (5 pages)
8 April 1999Secretary's particulars changed (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 July 1998Return made up to 28/05/98; full list of members (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
18 July 1997Return made up to 28/05/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 August 1996Return made up to 28/05/96; no change of members (4 pages)
2 November 1995Return made up to 28/05/95; full list of members (10 pages)