Company NameMedical & Pharmaceutical Construction Limited
DirectorMatthew Charles William Johnson Manning
Company StatusDissolved
Company Number03145025
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Matthew Charles William Johnson Manning
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1996(same day as company formation)
RoleStructural Engineer
Correspondence Address897 Ecclesall Road
Sheffield
South Yorkshire
S11 8TL
Secretary NameGary Briggs
NationalityBritish
StatusCurrent
Appointed24 October 1998(2 years, 9 months after company formation)
Appointment Duration25 years, 6 months
RoleEngineer
Correspondence Address31 Mount Pleasant Street
Featherstone
Pontefract
West Yorkshire
WF7 6JW
Director NameMr Stefan Dransfield
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRivendell The Hollow
Meltham
Huddersfield
West Yorkshire
HD7 3LA
Director NameMr Brian Patrick Feeney
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address35 Arncliffe Court
Huddersfield
West Yorkshire
HD1 4PT
Director NameCorin Jason Feltham
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(same day as company formation)
RoleCommercial Engineer
Correspondence Address35 Whitehead Lane
Primrose Hill
Huddersfield
HD4 6AE
Secretary NameJulie Ann Smith
NationalityBritish
StatusResigned
Appointed11 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address485 Blackmoorfoot Road
Huddersfield
HD4 5NR
Secretary NameMark Anthony Dixon
NationalityBritish
StatusResigned
Appointed10 March 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 1998)
RoleAccountant
Correspondence AddressProvincial House Solly Street
Sheffield
S1 4BA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSpartan House
20 Carisle Street
Sheffield
S4 7LJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 July 2000Dissolved (1 page)
5 April 2000Completion of winding up (1 page)
24 May 1999Order of court to wind up (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999Return made up to 11/01/99; full list of members (6 pages)
18 September 1998Registered office changed on 18/09/98 from: provincial house solly street sheffield S1 4BA (1 page)
20 August 1998Secretary resigned (1 page)
17 March 1998Secretary's particulars changed (1 page)
17 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1998Return made up to 11/01/98; no change of members (4 pages)
17 March 1998Registered office changed on 17/03/98 from: queens buildings lowlands road mirfield west yorkshire WF14 8LX (1 page)
12 November 1997Accounts for a small company made up to 30 June 1997 (8 pages)
11 September 1997Accounting reference date extended from 31/01/97 to 30/06/97 (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997Return made up to 11/01/97; full list of members (6 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
11 January 1996Incorporation (23 pages)