Company NameMYCO Engineering Services Limited
Company StatusDissolved
Company Number04020380
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Allen Manville
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(same day as company formation)
RoleEngineering Services
Correspondence Address6 Ardley Road
Horwich
Bolton
Lancashire
BL6 7EG
Secretary NameSusan Manville
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleEngineering Services
Correspondence Address6 Ardley Road
Horwich
Bolton
Lancashire
BL6 7EG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnit 5 Locke Industrial Estate
Emmett Street Horwich
Bolton
Lancashire
BL6 7PN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008Completion of winding up (1 page)
19 June 2006Secretary resigned (1 page)
2 June 2006Order of court to wind up (2 pages)
12 August 2005Return made up to 23/06/05; full list of members (6 pages)
13 May 2005Registered office changed on 13/05/05 from: 6 ardley road horwich bolton lancashire BL6 7EG (1 page)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 July 2004Return made up to 23/06/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 July 2003Return made up to 23/06/03; full list of members (6 pages)
1 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
17 July 2001Return made up to 23/06/01; full list of members (6 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)