Company NamePCA Engineered Systems Ltd.
Company StatusDissolved
Company Number03213264
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 10 months ago)
Previous NameMk Systems Limited

Business Activity

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

Directors

Director NameMark Bentley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(2 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address10 Heathfield Close
Dronfield
Sheffield
South Yorkshire
S18 6RJ
Director NameKenneth Hanson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(2 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address1 Valley Mills Wildspur Grove
Sheffield Road
New Mill
West Yorkshire
HD7 7JB
Director NameMr Kevin Stephen Thompson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1996(3 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address94 Thanet Street
Clay Cross
Chesterfield
Derbyshire
S45 9HS
Secretary NameMr Kevin Stephen Thompson
NationalityBritish
StatusCurrent
Appointed18 September 1996(3 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address94 Thanet Street
Clay Cross
Chesterfield
Derbyshire
S45 9HS
Director NameMrs Bethan Mary Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Peacock Way
Swanwick
Alfreton
Derbyshire
DE55 1EQ
Secretary NameJanette Elizabeth Barry
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Cobden Road
Chesterfield
Derbyshire
S40 4TD
Director NameMark Bentley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(2 months after company formation)
Appointment Duration1 month (resigned 18 September 1996)
RoleCompany Director
Correspondence Address10 Heathfield Close
Dronfield
Sheffield
South Yorkshire
S18 6RJ
Secretary NameMark Bentley
NationalityBritish
StatusResigned
Appointed19 August 1996(2 months after company formation)
Appointment Duration1 month (resigned 18 September 1996)
RoleCompany Director
Correspondence Address10 Heathfield Close
Dronfield
Sheffield
South Yorkshire
S18 6RJ
Director NameMr David Arthur Middleton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 April 1999)
RoleCompany Director
Correspondence Address12 Holbein Close
Dronfield
Sheffield
S18 6QH

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
Lancashire
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

29 August 2002Dissolved (1 page)
24 June 2002Amending form 4.72 (4 pages)
29 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
4 March 2002Liquidators statement of receipts and payments (5 pages)
7 September 2001Liquidators statement of receipts and payments (5 pages)
1 March 2001Liquidators statement of receipts and payments (6 pages)
2 March 2000Registered office changed on 02/03/00 from: dukeries industrial estate claylands avenue worksop nottinghamshire S81 7BQ (1 page)
29 February 2000Statement of affairs (14 pages)
29 February 2000Appointment of a voluntary liquidator (1 page)
29 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 1999Director resigned (1 page)
30 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
21 July 1998Company name changed mk systems LIMITED\certificate issued on 22/07/98 (2 pages)
30 December 1997Registered office changed on 30/12/97 from: gray court 99 saltergate chesterfield derbyshire S40 1LD (2 pages)
22 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
8 September 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 October 1996New secretary appointed;new director appointed (1 page)
2 October 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 September 1996New secretary appointed;new director appointed (2 pages)
20 September 1996Ad 18/09/96--------- £ si 20000@1=20000 £ ic 40001/60001 (2 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996Director resigned (1 page)
5 September 1996Accounting reference date shortened from 30/06/97 to 28/02/97 (1 page)
29 August 1996Ad 19/08/96--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages)
29 August 1996New director appointed (2 pages)
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
29 August 1996New director appointed (2 pages)
21 August 1996Particulars of mortgage/charge (2 pages)
17 July 1996£ nc 1000/80000 10/07/96 (1 page)
17 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 July 1996Company name changed briceco (53) LIMITED\certificate issued on 04/07/96 (2 pages)
18 June 1996Incorporation (14 pages)