Company NameMEC Services Limited
DirectorsDavid William Etherington and Stewart Higgins
Company StatusDissolved
Company Number01208689
CategoryPrivate Limited Company
Incorporation Date22 April 1975(49 years ago)
Previous NameMendham (Engineering And Construction) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David William Etherington
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleManager
Correspondence Address87 Galfrid Road
Bilton
Hull
North Humberside
HU11 4HG
Secretary NameJoan Etherington
NationalityBritish
StatusCurrent
Appointed14 July 1995(20 years, 2 months after company formation)
Appointment Duration28 years, 9 months
RoleShop Assistant
Correspondence Address87 Galfrid Road
Bilton
Hull
North Humberside
HU11 4HG
Director NameStewart Higgins
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(21 years, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence AddressPlot 44
Barley Meadows Kingswood
Hull
East Yorkshire
Director NameMr Ian Deceaux Mendham
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(16 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 July 1994)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTwyers Neat Marsh Road
Preston
Hull
East Yorkshire
HU12 8TR
Secretary NameMr Trevor Curtis
NationalityBritish
StatusResigned
Appointed02 August 1991(16 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 February 1992)
RoleCompany Director
Correspondence Address39 Grizedale
Hull
East Yorkshire
HU7 4AY
Director NameMr Robin Dodson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(16 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 July 1995)
RoleAccountant
Correspondence Address38 Draycott Avenue
Hornsea
North Humberside
HU18 1EX
Secretary NameMr Robin Dodson
NationalityBritish
StatusResigned
Appointed01 February 1992(16 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 July 1995)
RoleAccountant
Correspondence Address38 Draycott Avenue
Hornsea
North Humberside
HU18 1EX

Location

Registered AddressC/O Kidsons Impey
Dunedin House 45 Percy Street
Kingston Upon Hull
HU2 8HL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 February 2000Dissolved (1 page)
1 November 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
1 November 1999Liquidators statement of receipts and payments (5 pages)
15 September 1999Liquidators statement of receipts and payments (5 pages)
7 April 1999Liquidators statement of receipts and payments (5 pages)
21 September 1998Liquidators statement of receipts and payments (5 pages)
18 August 1998Notice of Constitution of Liquidation Committee (2 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
13 March 1997Notice of Constitution of Liquidation Committee (1 page)
13 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 1997Appointment of a voluntary liquidator (1 page)
18 February 1997Registered office changed on 18/02/97 from: holderness house staithes road salt end hull HU12 8DX (1 page)
9 October 1996New director appointed (2 pages)
16 August 1996Return made up to 02/08/96; full list of members (6 pages)
25 March 1996Particulars of mortgage/charge (3 pages)
6 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 September 1995Secretary resigned;director resigned (2 pages)
18 September 1995Return made up to 02/08/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
18 September 1995New secretary appointed (2 pages)
17 August 1995Particulars of mortgage/charge (8 pages)