Company NameX M C Limited
Company StatusDissolved
Company Number03487670
CategoryPrivate Limited Company
Incorporation Date31 December 1997(26 years, 3 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Alec Murray Mitchell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch View
Yedingham
Malton
YO17 8SL
Secretary NameJulie Kathryn Holmes
NationalityBritish
StatusResigned
Appointed31 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOne Beckside
Wintringham
Malton
North Yorkshire
YO17 8HX
Director NameJulie Kathryn Holmes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(2 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 April 2003)
RoleAdministrative Assistant
Correspondence AddressOne Beckside
Wintringham
Malton
North Yorkshire
YO17 8HX
Secretary NameDuncan Ramsay Mitchell
NationalityBritish
StatusResigned
Appointed07 April 2003(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 29 April 2008)
RoleCompany Director
Correspondence AddressPerry Barton Farmhouse
Doddiscombsliegh
Exeter
EX6 7PJ
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Contact

Telephone01944 728111
Telephone regionWest Heslerton

Location

Registered AddressChurch View
Yedingham
Malton
North Yorkshire
YO17 8SL
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishEbberston and Yedingham
WardThornton Dale

Shareholders

100 at £1Alec Murray Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£117,965
Cash£122,940
Current Liabilities£7,704

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
21 December 2016Application to strike the company off the register (3 pages)
21 December 2016Application to strike the company off the register (3 pages)
13 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(3 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(3 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
(3 pages)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(3 pages)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(3 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 January 2010Director's details changed for Alec Murray Mitchell on 2 January 2010 (2 pages)
16 January 2010Director's details changed for Alec Murray Mitchell on 2 January 2010 (2 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for Alec Murray Mitchell on 2 January 2010 (2 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 January 2009Return made up to 31/12/08; full list of members (3 pages)
3 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 April 2008Appointment terminated secretary duncan mitchell (1 page)
30 April 2008Appointment terminated secretary duncan mitchell (1 page)
18 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
5 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
30 January 2006Return made up to 31/12/05; full list of members (6 pages)
30 January 2006Return made up to 31/12/05; full list of members (6 pages)
6 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
6 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2004Registered office changed on 18/08/04 from: grey gables, high street slingsby york north yorkshire YO62 4AE (1 page)
18 August 2004Registered office changed on 18/08/04 from: grey gables, high street slingsby york north yorkshire YO62 4AE (1 page)
23 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
23 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2003Registered office changed on 08/09/03 from: one beckside wintringham malton north yorkshire YO17 8HX (1 page)
8 September 2003Registered office changed on 08/09/03 from: one beckside wintringham malton north yorkshire YO17 8HX (1 page)
12 April 2003Secretary resigned;director resigned (1 page)
12 April 2003Secretary resigned;director resigned (1 page)
12 April 2003New secretary appointed (1 page)
12 April 2003New secretary appointed (1 page)
18 February 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
18 February 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
9 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 April 2001Full accounts made up to 31 December 2000 (6 pages)
12 April 2001Full accounts made up to 31 December 2000 (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 December 1999 (6 pages)
4 April 2000Full accounts made up to 31 December 1999 (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 March 1999Full accounts made up to 31 December 1998 (6 pages)
25 March 1999Full accounts made up to 31 December 1998 (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 February 1998Ad 13/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 1998Ad 13/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998Registered office changed on 13/01/98 from: suite 2A crystal house new bedford road luton beds. LU1 1HS (1 page)
13 January 1998New secretary appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Registered office changed on 13/01/98 from: suite 2A crystal house new bedford road luton beds. LU1 1HS (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
31 December 1997Incorporation (14 pages)
31 December 1997Incorporation (14 pages)