Company NameM.C.T.H. Limited
Company StatusDissolved
Company Number02421600
CategoryPrivate Limited Company
Incorporation Date11 September 1989(34 years, 7 months ago)
Dissolution Date19 August 1997 (26 years, 8 months ago)
Previous NameWakefield Equipment Hire Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMargaret Cooper
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1994(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 19 August 1997)
RoleSecretary
Correspondence AddressSandal Lodge
Walton Lane Sandal
Wakefield
West Yorkshire
WF2 6NG
Director NameMr Terence Hodgkinson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1994(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 19 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavillion 8 Portland Gate
St Johns North
Wakefield
West Yorkshire
WF1 3QE
Secretary NameMargaret Cooper
NationalityBritish
StatusClosed
Appointed01 April 1994(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 19 August 1997)
RoleSecretary
Correspondence AddressSandal Lodge
Walton Lane Sandal
Wakefield
West Yorkshire
WF2 6NG
Director NameGeorge Rex Crystal
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(2 years after company formation)
Appointment Duration1 year (resigned 18 September 1992)
RoleManaging Director-Tool Hire Company
Correspondence Address18 Crab Lane
Newmillerdam
Wakefield
West Yorkshire
WF2 7SU
Director NameMr Robin Stewart East
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2
42 York Place
Harrogate
North Yorkshire
HG3 2DF
Secretary NameMr Robin Stewart East
NationalityBritish
StatusResigned
Appointed11 September 1991(2 years after company formation)
Appointment Duration1 year (resigned 18 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2
42 York Place
Harrogate
North Yorkshire
HG3 2DF
Secretary NameMrs Anne East
NationalityBritish
StatusResigned
Appointed18 September 1992(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1994)
RoleCompany Director
Correspondence AddressWest Dene Lodge
Bradford Road East Ardsley
Wakefield
West Yorkshire
WF3 2DG

Location

Registered AddressSandal Lodge
Walton Lane
Sandal Wakefield
West Yorkshire
WF2 6NG
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
WardWakefield South

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

19 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
29 April 1997First Gazette notice for voluntary strike-off (1 page)
16 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
22 October 1996Voluntary strike-off action has been suspended (1 page)
22 October 1996First Gazette notice for voluntary strike-off (1 page)
17 September 1996Return made up to 11/09/96; no change of members (5 pages)
10 September 1996Application for striking-off (1 page)
14 May 1996Accounting reference date shortened from 31/05/96 to 29/02/96 (1 page)
22 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
1 September 1995Return made up to 11/09/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (10 pages)