Company NameM.C. Resources Limited
Company StatusDissolved
Company Number03475350
CategoryPrivate Limited Company
Incorporation Date3 December 1997(26 years, 4 months ago)
Dissolution Date16 March 2015 (9 years, 1 month ago)
Previous NamePoolboard Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMs Marguerite Clokey
NationalityBritish
StatusClosed
Appointed23 December 1997(2 weeks, 6 days after company formation)
Appointment Duration17 years, 2 months (closed 16 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Loggia 29 Prospect Drive
Hest Bank
Lancaster
Lancashire
LA2 6HZ
Director NameMs Marguerite Clokey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(5 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 16 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Loggia 29 Prospect Drive
Hest Bank
Lancaster
Lancashire
LA2 6HZ
Director NameMr Andrew Mark Clokey
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(5 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 16 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Homfray Grove
Torrisholme
Morecambe
Lancashire
LA4 3AQ
Secretary NameMr Andrew Clokey
StatusClosed
Appointed01 November 2011(13 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 16 March 2015)
RoleCompany Director
Correspondence Address1a Homfray Grove
Torrisholme
Morecambe
Lancashire
LA4 3AQ
Director NameMr Mark Clokey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(2 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 18 June 2003)
RoleCompany Director
Correspondence Address29 Prospect Drive
Hest Bank
Lancaster
Lancashire
LA2 6HZ
Secretary NameOswin Watson
NationalityBritish
StatusResigned
Appointed01 December 2009(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2011)
RoleCompany Director
Correspondence Address98 Euston Road
Morecambe
Lancs
LA4 5LD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.mcresources.co.uk
Telephone01524 599600
Telephone regionLancaster

Location

Registered Address3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

128 at £1Andrew Clokey
51.20%
Ordinary
122 at £1Marguerite Clokey
48.80%
Ordinary

Financials

Year2014
Net Worth£119,183
Cash£13,199
Current Liabilities£1,132,941

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2015Final Gazette dissolved following liquidation (1 page)
16 March 2015Final Gazette dissolved following liquidation (1 page)
16 December 2014Notice of move from Administration to Dissolution on 8 December 2014 (19 pages)
16 December 2014Administrator's progress report to 8 December 2014 (19 pages)
16 December 2014Notice of move from Administration to Dissolution on 8 December 2014 (19 pages)
16 December 2014Notice of move from Administration to Dissolution on 8 December 2014 (19 pages)
16 December 2014Administrator's progress report to 8 December 2014 (19 pages)
16 December 2014Administrator's progress report to 8 December 2014 (19 pages)
25 November 2014Appointment of receiver or manager (4 pages)
25 November 2014Appointment of receiver or manager (4 pages)
1 July 2014Administrator's progress report to 12 June 2014 (18 pages)
1 July 2014Administrator's progress report to 12 June 2014 (18 pages)
24 February 2014Notice of vacation of office by administrator (10 pages)
24 February 2014Notice of vacation of office by administrator (10 pages)
14 February 2014Notice of appointment of replacement/additional administrator (1 page)
14 February 2014 (1 page)
14 February 2014Notice of appointment of replacement/additional administrator (1 page)
15 January 2014Administrator's progress report to 12 December 2013 (17 pages)
15 January 2014Administrator's progress report to 12 December 2013 (17 pages)
12 December 2013Notice of extension of period of Administration (1 page)
12 December 2013Notice of extension of period of Administration (1 page)
16 July 2013Administrator's progress report to 12 June 2013 (15 pages)
16 July 2013Administrator's progress report to 12 June 2013 (15 pages)
30 May 2013Notice of extension of period of Administration (1 page)
30 May 2013Notice of extension of period of Administration (1 page)
11 January 2013Administrator's progress report to 12 December 2012 (14 pages)
11 January 2013Administrator's progress report to 12 December 2012 (14 pages)
4 September 2012Notice of deemed approval of proposals (2 pages)
4 September 2012Notice of deemed approval of proposals (2 pages)
8 August 2012Statement of administrator's proposal (32 pages)
8 August 2012Statement of administrator's proposal (32 pages)
4 July 2012Registered office address changed from Fleet House New Road Lancaster LA1 1EZ England on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from Fleet House New Road Lancaster LA1 1EZ England on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from Fleet House New Road Lancaster LA1 1EZ England on 4 July 2012 (2 pages)
21 June 2012Appointment of an administrator (1 page)
21 June 2012Appointment of an administrator (1 page)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
21 December 2011Appointment of Mr Andrew Clokey as a secretary on 1 November 2011 (2 pages)
21 December 2011Registered office address changed from 34 Port Royal Avenue Lune Industrial Estate Lancaster LA1 5QP United Kingdom on 21 December 2011 (1 page)
21 December 2011Termination of appointment of Oswin Watson as a secretary on 1 November 2011 (1 page)
21 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 250
(5 pages)
21 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 250
(5 pages)
21 December 2011Registered office address changed from 34 Port Royal Avenue Lune Industrial Estate Lancaster LA1 5QP United Kingdom on 21 December 2011 (1 page)
21 December 2011Appointment of Mr Andrew Clokey as a secretary on 1 November 2011 (2 pages)
21 December 2011Termination of appointment of Oswin Watson as a secretary on 1 November 2011 (1 page)
21 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 250
(5 pages)
21 December 2011Termination of appointment of Oswin Watson as a secretary on 1 November 2011 (1 page)
21 December 2011Appointment of Mr Andrew Clokey as a secretary on 1 November 2011 (2 pages)
13 July 2011Director's details changed for Andrew Clokey on 12 July 2011 (2 pages)
13 July 2011Director's details changed for Andrew Clokey on 12 July 2011 (2 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 6 (12 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 6 (12 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 250
(2 pages)
10 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 250
(2 pages)
10 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 250
(2 pages)
3 June 2010Registered office address changed from 32 Europa Way Lune Industrial Estate Lancaster Lancs LA1 5QP on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 32 Europa Way Lune Industrial Estate Lancaster Lancs LA1 5QP on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 32 Europa Way Lune Industrial Estate Lancaster Lancs LA1 5QP on 3 June 2010 (1 page)
2 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 January 2010Director's details changed for Marguerite Clokey on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Andrew Clokey on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Marguerite Clokey on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Andrew Clokey on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
22 January 2010Appointment of Oswin Watson as a secretary (3 pages)
22 January 2010Appointment of Oswin Watson as a secretary (3 pages)
20 November 2009Registered office address changed from 29 Prospect Drive Hest Bank Lancaster LA2 6HZ on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from 29 Prospect Drive Hest Bank Lancaster LA2 6HZ on 20 November 2009 (2 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 January 2009Return made up to 03/12/08; full list of members (4 pages)
6 January 2009Return made up to 03/12/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 March 2008Nc inc already adjusted 07/03/08 (1 page)
25 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 March 2008Nc inc already adjusted 07/03/08 (1 page)
12 February 2008Return made up to 03/12/07; full list of members
  • 363(287) ‐ Registered office changed on 12/02/08
(7 pages)
12 February 2008Return made up to 03/12/07; full list of members
  • 363(287) ‐ Registered office changed on 12/02/08
(7 pages)
18 August 2007Registered office changed on 18/08/07 from: 370 heysham road, heysham morecambe lancashire LA3 2BJ (1 page)
18 August 2007Registered office changed on 18/08/07 from: 370 heysham road, heysham morecambe lancashire LA3 2BJ (1 page)
24 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 June 2007Return made up to 03/12/06; full list of members (2 pages)
21 June 2007Return made up to 03/12/06; full list of members (2 pages)
29 March 2007Registered office changed on 29/03/07 from: c/o watson & co 1-3 the barracks white cross lancaster LA1 4QX (1 page)
29 March 2007Registered office changed on 29/03/07 from: c/o watson & co 1-3 the barracks white cross lancaster LA1 4QX (1 page)
5 January 2007Particulars of mortgage/charge (9 pages)
5 January 2007Particulars of mortgage/charge (9 pages)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 December 2005Return made up to 03/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/05
(7 pages)
19 December 2005Return made up to 03/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/05
(7 pages)
6 December 2005Registered office changed on 06/12/05 from: 370 heysham road morecambe lancashire LA3 2BJ (1 page)
6 December 2005Registered office changed on 06/12/05 from: 370 heysham road morecambe lancashire LA3 2BJ (1 page)
9 November 2005Registered office changed on 09/11/05 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
9 November 2005Registered office changed on 09/11/05 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 May 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 December 2004Return made up to 03/12/04; full list of members (7 pages)
10 December 2004Return made up to 03/12/04; full list of members (7 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 March 2004Ad 24/02/04--------- £ si 73@1=73 £ ic 2/75 (2 pages)
4 March 2004Ad 24/02/04--------- £ si 25@1=25 £ ic 75/100 (2 pages)
4 March 2004Ad 24/02/04--------- £ si 25@1=25 £ ic 75/100 (2 pages)
4 March 2004Ad 24/02/04--------- £ si 73@1=73 £ ic 2/75 (2 pages)
17 December 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2003Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
24 September 2003Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
13 July 2003New director appointed (3 pages)
13 July 2003New director appointed (3 pages)
13 July 2003New director appointed (3 pages)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003New director appointed (3 pages)
7 February 2003Registered office changed on 07/02/03 from: fleet house new road lancaster lancashire LA1 1EZ (1 page)
7 February 2003Registered office changed on 07/02/03 from: fleet house new road lancaster lancashire LA1 1EZ (1 page)
21 January 2003Return made up to 03/12/02; full list of members (6 pages)
21 January 2003Return made up to 03/12/02; full list of members (6 pages)
27 October 2002Accounts made up to 31 December 2001 (1 page)
27 October 2002Accounts made up to 31 December 2001 (1 page)
13 December 2001Return made up to 03/12/01; full list of members (6 pages)
13 December 2001Return made up to 03/12/01; full list of members (6 pages)
28 October 2001Accounts made up to 31 December 2000 (1 page)
28 October 2001Accounts made up to 31 December 2000 (1 page)
8 December 2000Return made up to 03/12/00; full list of members (6 pages)
8 December 2000Return made up to 03/12/00; full list of members (6 pages)
25 October 2000Accounts made up to 31 December 1999 (4 pages)
25 October 2000Accounts made up to 31 December 1999 (4 pages)
16 December 1999Return made up to 03/12/99; full list of members (6 pages)
16 December 1999Return made up to 03/12/99; full list of members (6 pages)
13 December 1999Accounts made up to 31 December 1998 (4 pages)
13 December 1999Accounts made up to 31 December 1998 (4 pages)
28 July 1999Company name changed poolboard LIMITED\certificate issued on 29/07/99 (2 pages)
28 July 1999Company name changed poolboard LIMITED\certificate issued on 29/07/99 (2 pages)
22 June 1999Return made up to 03/12/98; full list of members (6 pages)
22 June 1999Return made up to 03/12/98; full list of members (6 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998Registered office changed on 03/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 February 1998Secretary resigned (1 page)
3 February 1998Secretary resigned (1 page)
3 February 1998New secretary appointed (2 pages)
3 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 February 1998Director resigned (1 page)
3 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 February 1998Registered office changed on 03/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1998Memorandum and Articles of Association (9 pages)
2 February 1998Memorandum and Articles of Association (9 pages)
2 February 1998£ nc 1000/100000 23/12/97 (1 page)
2 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
2 February 1998£ nc 1000/100000 23/12/97 (1 page)
2 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
3 December 1997Incorporation (12 pages)
3 December 1997Incorporation (12 pages)