Company NameMCH Realisations Plc
DirectorsLilias Marise Webber and Michael Edward Webber
Company StatusDissolved
Company Number01828899
CategoryPublic Limited Company
Incorporation Date29 June 1984(39 years, 10 months ago)
Previous NameMorton Close Healthcare Plc

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Lilias Marise Webber
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleSrn Community Sister
Correspondence AddressMorton Close
Morton Lane East Morton
Keighley
West Yorkshire
BD20 5RP
Director NameMr Michael Edward Webber
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleTextile Technologist
Correspondence AddressMorton Close
Morton Lane East Morton
Keighley
West Yorkshire
BD20 5RP
Secretary NameJohn Layfield Holden
NationalityBritish
StatusCurrent
Appointed28 November 1994(10 years, 5 months after company formation)
Appointment Duration29 years, 5 months
RoleSolicitor
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Director NameMr Alan John Hird
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 December 1992)
RoleChartered Accountants
Correspondence AddressThe Barn Shay Lane
Heaton
Bradford
West Yorkshire
BD9 6SL
Secretary NameMr Michael Edward Webber
NationalityBritish
StatusResigned
Appointed23 August 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 1993)
RoleCompany Director
Correspondence AddressMorton Close
Morton Lane East Morton
Keighley
West Yorkshire
BD20 5RP
Secretary NameUmberto Veitri
NationalityBritish
StatusResigned
Appointed29 July 1993(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 1994)
RoleSolicitor
Correspondence Address10 Newlay Wood Crescent
Horsforth
Leeds
West Yorkshire
LS18 4LW

Location

Registered AddressBaker Tilly
Carlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 September 1998Dissolved (1 page)
11 June 1998Liquidators statement of receipts and payments (7 pages)
11 June 1998Return of final meeting in a members' voluntary winding up (4 pages)
3 June 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 May 1997Appointment of a voluntary liquidator (2 pages)
21 May 1997Company name changed morton close healthcare PLC\certificate issued on 22/05/97 (2 pages)
9 April 1997Registered office changed on 09/04/97 from: york house 249 manningham lane bradford west yorkshire, BD8 7EW (1 page)
7 April 1997Declaration of solvency (3 pages)
29 October 1996Full accounts made up to 31 March 1996 (19 pages)
20 August 1996Return made up to 23/08/96; full list of members (14 pages)
4 October 1995Full accounts made up to 31 March 1995 (20 pages)
20 September 1995Return made up to 23/08/95; bulk list available separately (8 pages)