Company NameMycci Limited
Company StatusDissolved
Company Number02535561
CategoryPrivate Limited Company
Incorporation Date30 August 1990(33 years, 8 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NamesMannoah Limited and Electro-Tec Training Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChadlaw(Directors) Limited (Corporation)
StatusClosed
Appointed22 April 2009(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 16 November 2010)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS
Secretary NameChadlaw (Secretaries) Limited (Corporation)
StatusClosed
Appointed15 May 2009(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 16 November 2010)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS
Director NameMr David John Wright
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1990(1 month, 3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 14 April 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Stonecroft
Stanley
Wakefield
West Yorkshire
WF3 4HA
Director NameJohn Richard Charlesworth
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(1 year after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressRosewood New Mill Road
Holmfirth
Huddersfield
West Yorkshire
HD9 7SQ
Director NameKeith Paul Welton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(1 year after company formation)
Appointment Duration14 years, 2 months (resigned 31 October 2005)
RoleCompany Director
Correspondence AddressSilver Tree Cottage
Main Street, Little Ouseburn
York
North Yorkshire
YO26 9TD
Secretary NameJohn Richard Charlesworth
NationalityBritish
StatusResigned
Appointed30 August 1991(1 year after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressRosewood New Mill Road
Holmfirth
Huddersfield
West Yorkshire
HD9 7SQ
Secretary NameKeith Paul Welton
NationalityBritish
StatusResigned
Appointed01 January 2004(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2005)
RoleChief Executive
Correspondence AddressSilver Tree Cottage
Main Street, Little Ouseburn
York
North Yorkshire
YO26 9TD
Director NameMr Daniel Stone
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Oaklands Park
Grasscroft
Saddleworth
West Yorkshire
OL4 4JY
Director NameMr Steven Charles Bonfield
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLower Goosegate Heathy Lane
Holmfield
Halifax
West Yorkshire
HX2 9UN
Director NameMr David Malcolm Horsman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressJaque Royd Hall
Jaque Royd Farm Green Lane
Halifax
West Yorkshire
HX3 7TX
Director NameStephen Briggs Oakes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCourt House
Cecil Avenue Lightcliffe
Halifax
West Yorkshire
HX3 8SN
Secretary NameRuth Kippax
NationalityBritish
StatusResigned
Appointed01 November 2005(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2007)
RoleManager
Correspondence Address7 Oakleigh
Cawthorne
Barnsley
South Yorkshire
S75 4EU
Director NameEdward Rodgers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2009)
RoleCompany Director
Correspondence AddressOrchard House Main Street
Hirst Courtney
District Of Selby
YO8 8QT
Secretary NameMartin Barker Bradley
NationalityBritish
StatusResigned
Appointed01 May 2007(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address22 Woodvale Close
Higham
Barnsley
South Yorkshire
S75 1PP
Secretary NameMichael John Trembath
NationalityBritish
StatusResigned
Appointed31 July 2008(17 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 May 2009)
RoleCompany Director
Correspondence Address27 Fearnville Terrace
Leeds
W Yorkshire
LS8 3DT
Director NameMrs Margaret Ann Wood
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(18 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Home Farm Court
Church Street
Goldsborough
North Yorkshire
HG5 8NR

Location

Registered AddressChadwick Lawrence Llp
Chadlaw Secretaries Ltd 13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2010Termination of appointment of Margaret Wood as a director (2 pages)
27 January 2010Registered office address changed from Commerce House 168 Westgate Wakefield Yorkshire WF2 9SR on 27 January 2010 (2 pages)
27 January 2010Termination of appointment of Margaret Wood as a director (2 pages)
27 January 2010Registered office address changed from Commerce House 168 Westgate Wakefield Yorkshire WF2 9SR on 27 January 2010 (2 pages)
2 September 2009Appointment terminated director edward rodgers (1 page)
2 September 2009Appointment Terminated Director edward rodgers (1 page)
2 July 2009Full accounts made up to 31 August 2008 (7 pages)
2 July 2009Full accounts made up to 31 August 2008 (7 pages)
21 May 2009Director appointed margaret ann wood (2 pages)
21 May 2009Appointment terminated secretary michael trembath (1 page)
21 May 2009Secretary appointed chadlaw (secretaries) LIMITED (2 pages)
21 May 2009Director appointed margaret ann wood (2 pages)
21 May 2009Secretary appointed chadlaw (secretaries) LIMITED (2 pages)
21 May 2009Appointment Terminated Secretary michael trembath (1 page)
16 May 2009Director appointed chadlaw(directors) LIMITED (4 pages)
16 May 2009Director appointed chadlaw(directors) LIMITED (4 pages)
8 May 2009Return made up to 05/04/09; full list of members (6 pages)
8 May 2009Return made up to 05/04/09; full list of members (6 pages)
11 February 2009Registered office changed on 11/02/2009 from 168 westgate wakefield west yorkshire WF2 9SR united kingdom (1 page)
11 February 2009Secretary appointed michael john trembath (2 pages)
11 February 2009Appointment Terminated Secretary martin bradley (1 page)
11 February 2009Appointment terminated secretary martin bradley (1 page)
11 February 2009Registered office changed on 11/02/2009 from 168 westgate wakefield west yorkshire WF2 9SR united kingdom (1 page)
11 February 2009Secretary appointed michael john trembath (2 pages)
1 July 2008Full accounts made up to 31 August 2007 (6 pages)
1 July 2008Full accounts made up to 31 August 2007 (6 pages)
24 April 2008Return made up to 05/04/08; full list of members (3 pages)
24 April 2008Location of register of members (1 page)
24 April 2008Location of debenture register (1 page)
24 April 2008Registered office changed on 24/04/2008 from commerce house wakefield road huddersfield (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Location of debenture register (1 page)
24 April 2008Registered office changed on 24/04/2008 from commerce house wakefield road huddersfield (1 page)
24 April 2008Return made up to 05/04/08; full list of members (3 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
25 June 2007Full accounts made up to 31 August 2006 (6 pages)
25 June 2007Full accounts made up to 31 August 2006 (6 pages)
16 May 2007Return made up to 05/04/07; full list of members (8 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Return made up to 05/04/07; full list of members (8 pages)
16 May 2007New secretary appointed (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
6 June 2006Full accounts made up to 31 August 2005 (5 pages)
6 June 2006Full accounts made up to 31 August 2005 (5 pages)
26 April 2006Return made up to 05/04/06; full list of members (3 pages)
26 April 2006Return made up to 05/04/06; full list of members (3 pages)
24 November 2005Secretary resigned;director resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned;director resigned (1 page)
24 November 2005New secretary appointed (2 pages)
6 July 2005Full accounts made up to 31 August 2004 (5 pages)
6 July 2005Full accounts made up to 31 August 2004 (5 pages)
10 May 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2005Return made up to 05/04/05; full list of members (8 pages)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
25 June 2004Full accounts made up to 31 August 2003 (5 pages)
25 June 2004Full accounts made up to 31 August 2003 (5 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
7 May 2004Return made up to 05/04/04; full list of members (7 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
3 March 2004Company name changed electro-tec training LIMITED\certificate issued on 03/03/04 (2 pages)
3 March 2004Company name changed electro-tec training LIMITED\certificate issued on 03/03/04 (2 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004New secretary appointed (2 pages)
5 February 2004Secretary resigned;director resigned (1 page)
5 February 2004Secretary resigned;director resigned (1 page)
9 May 2003Full accounts made up to 31 August 2002 (5 pages)
9 May 2003Return made up to 05/04/03; full list of members (7 pages)
9 May 2003Full accounts made up to 31 August 2002 (5 pages)
9 May 2003Return made up to 05/04/03; full list of members (7 pages)
30 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2002Full accounts made up to 31 August 2001 (5 pages)
30 April 2002Full accounts made up to 31 August 2001 (5 pages)
30 April 2002Return made up to 05/04/02; full list of members (7 pages)
2 May 2001Full accounts made up to 31 August 2000 (5 pages)
2 May 2001Return made up to 05/04/01; full list of members (7 pages)
2 May 2001Full accounts made up to 31 August 2000 (5 pages)
2 May 2001Return made up to 05/04/01; full list of members (7 pages)
28 April 2000Full accounts made up to 31 August 1999 (5 pages)
28 April 2000Full accounts made up to 31 August 1999 (5 pages)
28 April 2000Return made up to 05/04/00; full list of members (7 pages)
28 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 1999Full accounts made up to 31 August 1998 (5 pages)
4 May 1999Return made up to 05/04/99; no change of members (8 pages)
4 May 1999Full accounts made up to 31 August 1998 (5 pages)
4 May 1999Return made up to 05/04/99; no change of members (8 pages)
5 June 1998Full accounts made up to 31 August 1997 (5 pages)
5 June 1998Full accounts made up to 31 August 1997 (5 pages)
6 May 1998Return made up to 05/04/98; no change of members (6 pages)
6 May 1998Return made up to 05/04/98; no change of members (6 pages)
7 May 1997Return made up to 05/04/97; full list of members (8 pages)
7 May 1997Return made up to 05/04/97; full list of members (8 pages)
19 April 1996Return made up to 05/04/96; full list of members (7 pages)
19 April 1996Full accounts made up to 31 August 1995 (6 pages)
19 April 1996Full accounts made up to 31 August 1995 (6 pages)
19 April 1996Return made up to 05/04/96; full list of members (7 pages)
3 May 1995Return made up to 05/04/95; full list of members (6 pages)
3 May 1995Full accounts made up to 31 August 1994 (7 pages)
3 May 1995Return made up to 05/04/95; full list of members (6 pages)
3 May 1995Full accounts made up to 31 August 1994 (7 pages)
25 February 1991Memorandum and Articles of Association (11 pages)
25 February 1991Memorandum and Articles of Association (11 pages)