Company NameMECO (York) Investments Ltd
Company StatusDissolved
Company Number00204385
CategoryPrivate Limited Company
Incorporation Date9 March 1925(99 years, 2 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameMinster Engineering Company Limited(The)

Location

Registered AddressThe Offices Of Ernst & Young
P.O. Box 3
Lowgate House , Lowgate
Hull
HU1 1JJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 1988 (35 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
10 May 2013Restoration by order of the court (5 pages)
18 October 1997First Gazette notice for compulsory strike-off (1 page)
18 October 1997Dissolved (1 page)
18 July 1997Liquidators' statement of receipts and payments (6 pages)
18 July 1997Liquidators statement of receipts and payments (6 pages)
18 July 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
13 February 1997Liquidators statement of receipts and payments (6 pages)
13 February 1997Liquidators' statement of receipts and payments (6 pages)
23 August 1996Liquidators statement of receipts and payments (6 pages)
23 August 1996Liquidators' statement of receipts and payments (6 pages)
20 February 1996Liquidators statement of receipts and payments (6 pages)
20 February 1996Liquidators' statement of receipts and payments (6 pages)
17 August 1995Liquidators statement of receipts and payments (6 pages)
17 August 1995Liquidators' statement of receipts and payments (6 pages)
1 March 1991Director resigned (2 pages)
12 February 1991Statement of affairs (5 pages)
16 January 1991Registered office changed on 16/01/91 from: st andrews house spen lane york n yorks YO1 2BS (1 page)
23 November 1990Company name changed\certificate issued on 23/11/90 (2 pages)
18 June 1990Return made up to 31/12/89; full list of members (5 pages)
13 March 1990Full accounts made up to 31 December 1988 (12 pages)
17 November 1989Declaration of satisfaction of mortgage/charge (1 page)
29 June 1989Full accounts made up to 31 December 1987 (13 pages)
24 March 1988Full accounts made up to 31 December 1986 (13 pages)
27 December 1986Full accounts made up to 31 December 1985 (14 pages)
27 August 1986Registered office changed on 27/08/86 from: creer etty rank and co stonebow house the stonebow york YO1 2ND (1 page)
10 July 1929Company name changed\certificate issued on 10/07/29 (3 pages)
9 March 1925Incorporation (18 pages)