Company NameMCS Steel Erection Limited
DirectorColin Frazer Kirby
Company StatusDissolved
Company Number03505538
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Frazer Kirby
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressOld Manse
Weaverthorpe
Malton
North Yorkshire
YO17 8EY
Secretary NameJoyce Simpson Armstrong
NationalityBritish
StatusCurrent
Appointed30 June 1999(1 year, 4 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address36a Whitehouse Cottage
Stonegate
Hunmanby
North Yorkshire
YO14 0NX
Secretary NamePamela Katrina Kay Lickes
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressOld Manse
Weaverthorpe
Malton
North Yorkshire
YO17 8EY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address5d Dunslow Road
Eastfield
Scarborough
North Yorkshire
YO11 3UT
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough

Financials

Year2014
Net Worth-£334,448
Cash£8,602
Current Liabilities£648,693

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 June 2005Dissolved (1 page)
7 March 2005Return of final meeting of creditors (1 page)
2 August 2001Appointment of a liquidator (1 page)
12 June 2001Order of court to wind up (3 pages)
18 April 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2001Accounts for a small company made up to 31 March 1999 (5 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 June 2000Return made up to 05/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
12 February 1999Return made up to 05/02/99; full list of members (6 pages)
23 December 1998Registered office changed on 23/12/98 from: primrose way helperthorpe malton north yorkshire YO17 8TQ (1 page)
11 March 1998Ad 05/02/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
3 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Registered office changed on 24/02/98 from: 152 city road london EC1V 2NX (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998Director resigned (1 page)
5 February 1998Incorporation (10 pages)