Company NameLaytelle (MCR) Limited
Company StatusDissolved
Company Number03203615
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 10 months ago)
Dissolution Date23 March 2004 (20 years ago)
Previous NameHusain And Co. Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Swindells
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1996(4 days after company formation)
Appointment Duration7 years, 10 months (closed 23 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99a Boundary Road
Cheadle
Stockport
Cheshire
SK8 2EW
Director NameAbraham Jacob Buchsbaum
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 23 March 2004)
RoleChartered Accountant & Tax Adv
Correspondence Address8 Lincoln Drive
Prestwich
Manchester
M25 0SG
Director NameAndrew John Alec Flitcroft
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(4 days after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 1999)
RoleAccountant
Correspondence Address25 Mersey Meadows
Didsbury
Manchester
M20 2GB
Secretary NameAndrew John Alec Flitcroft
NationalityBritish
StatusResigned
Appointed28 May 1996(4 days after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 1999)
RoleAccountant
Correspondence Address25 Mersey Meadows
Didsbury
Manchester
M20 2GB
Director NameMr Andrew Taylor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(1 year, 11 months after company formation)
Appointment Duration9 months (resigned 31 January 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Hurst Meadow
Rochdale
Lancashire
OL16 4QP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBushbury House
435 Wilmslow Road
Withington
Manchester
M20 9AF
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
8 July 2003Receiver ceasing to act (1 page)
8 July 2003Receiver's abstract of receipts and payments (3 pages)
3 May 2002Receiver's abstract of receipts and payments (3 pages)
18 July 2001Receiver's abstract of receipts and payments (3 pages)
18 August 2000Secretary resigned;director resigned (1 page)
16 June 2000Receiver's abstract of receipts and payments (3 pages)
22 October 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 September 1999Statement of Affairs in administrative receivership following report to creditors (5 pages)
20 August 1999Return made up to 24/05/99; no change of members (6 pages)
18 August 1999Administrative Receiver's report (15 pages)
8 June 1999Appointment of receiver/manager (1 page)
22 April 1999Company name changed husain and co. LIMITED\certificate issued on 23/04/99 (2 pages)
12 April 1999Director resigned (1 page)
3 March 1999Full accounts made up to 30 April 1998 (12 pages)
14 September 1998Return made up to 24/05/98; change of members (6 pages)
13 May 1998Accounts for a small company made up to 31 May 1997 (9 pages)
13 May 1998Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
17 April 1998£ nc 1000/100000 02/10/97 (1 page)
17 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 July 1997Return made up to 24/05/97; full list of members
  • 363(287) ‐ Registered office changed on 13/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
30 July 1996Particulars of mortgage/charge (4 pages)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1996New secretary appointed;new director appointed (2 pages)
18 June 1996New director appointed (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996Registered office changed on 07/06/96 from: 82-86 deansgate the britannia suite manchester M3 2ER (1 page)
7 June 1996Secretary resigned (1 page)