About

Registered Number: 05022831
Date of Incorporation: 22/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 3 months ago)
Registered Address: Unit 32b Whitehall Estate, New Farnley, Leeds, West Yorkshire, LS12 5JB

 

Established in 2004, M.C. Machines Ltd have registered office in Leeds in West Yorkshire. The current directors of the company are listed as Morley, Andrew David, Carter, Paul Richard at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORLEY, Andrew David 22 January 2004 - 1
CARTER, Paul Richard 22 January 2004 13 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2015
DISS16(SOAS) - N/A 12 June 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
DISS16(SOAS) - N/A 27 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 24 October 2012
TM01 - Termination of appointment of director 18 September 2012
TM02 - Termination of appointment of secretary 18 September 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 08 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 17 April 2007
395 - Particulars of a mortgage or charge 28 October 2006
AA - Annual Accounts 24 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2006
363a - Annual Return 08 March 2006
363s - Annual Return 08 March 2005
287 - Change in situation or address of Registered Office 10 December 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
NEWINC - New incorporation documents 22 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 June 2012 Outstanding

N/A

Legal charge 13 June 2012 Outstanding

N/A

Legal charge 27 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.