Company NameM.C. Compressors & Equipment Limited
Company StatusDissolved
Company Number01426631
CategoryPrivate Limited Company
Incorporation Date7 June 1979(44 years, 11 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTrevor Martin Helm
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(20 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 28 February 2006)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies 99 Sunderland Street
Tickhill
Doncaster
South Yorkshire
DN11 9QH
Director NameKeith Oxspring
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(20 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 28 February 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Leawood Place
Sheffield
South Yorkshire
S6 6FR
Secretary NameKeith Oxspring
NationalityBritish
StatusClosed
Appointed01 November 1999(20 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 28 February 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Leawood Place
Sheffield
South Yorkshire
S6 6FR
Director NameMrs Gillian Murray
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 4 months after company formation)
Appointment Duration8 years (resigned 01 November 1999)
RoleCompany Director
Correspondence Address17 Grant Drive
Walmer Bridge
Preston
Lancashire
PR4 5QR
Director NameKenneth Murray
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 4 months after company formation)
Appointment Duration8 years (resigned 01 November 1999)
RoleEngineer
Correspondence Address17 Grant Drive
Walmer Bridge
Preston
Lancashire
PR4 5QR
Secretary NameMrs Gillian Murray
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 4 months after company formation)
Appointment Duration8 years (resigned 01 November 1999)
RoleCompany Director
Correspondence Address17 Grant Drive
Walmer Bridge
Preston
Lancashire
PR4 5QR

Location

Registered AddressDarnall Road, Attercliffe
Sheffield
Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Net Worth£93,030

Accounts

Latest Accounts1 October 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 November 2005First Gazette notice for voluntary strike-off (1 page)
30 September 2005Application for striking-off (1 page)
30 March 2005Accounts for a dormant company made up to 1 October 2004 (4 pages)
11 November 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/11/04
(2 pages)
6 July 2004Accounts for a dormant company made up to 3 October 2003 (4 pages)
7 November 2003Return made up to 31/10/03; full list of members (7 pages)
29 April 2003Accounts for a dormant company made up to 28 September 2002 (4 pages)
14 November 2002Return made up to 31/10/02; full list of members (7 pages)
20 June 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
6 November 2001Return made up to 31/10/01; full list of members (6 pages)
24 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 November 2000Secretary resigned;director resigned (1 page)
28 November 2000Director resigned (1 page)
10 December 1999Accounting reference date extended from 07/06/00 to 30/09/00 (1 page)
30 November 1999Return made up to 31/10/99; full list of members (6 pages)
21 November 1999Registered office changed on 21/11/99 from: earnshaw bridge mill longmeanygate leyland nr preston lancs PR5 3PA (1 page)
21 November 1999New secretary appointed;new director appointed (2 pages)
21 November 1999New director appointed (2 pages)
12 October 1999Accounts for a small company made up to 7 June 1999 (7 pages)
27 October 1998Return made up to 31/10/98; no change of members (4 pages)
17 September 1998Accounts for a small company made up to 7 June 1998 (8 pages)
28 October 1997Return made up to 31/10/97; full list of members (6 pages)
3 October 1997Accounts for a small company made up to 7 June 1997 (8 pages)
8 November 1996Return made up to 31/10/96; full list of members (6 pages)
26 October 1996Accounts for a small company made up to 7 June 1996 (8 pages)
15 November 1995Accounts for a small company made up to 7 June 1995 (8 pages)
13 November 1995Return made up to 31/10/95; no change of members (4 pages)