Company NameMCA Membership Limited
Company StatusDissolved
Company Number03682145
CategoryPrivate Limited Company
Incorporation Date11 December 1998(25 years, 4 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)
Previous NameOrbitalcity Limited

Directors

Secretary NameSarah Lucy Dyson
NationalityBritish
StatusClosed
Appointed04 January 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (closed 27 June 2000)
RoleProposed Dir
Correspondence Address18 Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameSarah Lucy Dyson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(10 months, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (closed 27 June 2000)
RolePersonal Assistant
Correspondence AddressAsh Tree Farm
Thorpe In Balne
Doncaster
South Yorkshire
DN6 0DZ
Director NameStewart James Davies
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(3 weeks, 3 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 August 1999)
RoleCompany Director
Correspondence Address18 Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameSarah Lucy Dyson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(3 weeks, 3 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 May 1999)
RoleProposed Dir
Correspondence Address18 Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameGene Melvin Laughton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(5 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 August 1999)
RoleChartered Accountant
Correspondence Address117 Trefle A Quatre
No 1, Chemin Du Montaney
Verbier 1936
Switzerland
Director NameSean Leighton Verity
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(5 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 August 1999)
RoleBanker
Correspondence AddressInnisfree
3 Littleworth Avenue
Esher
Surrey
KT10 9PB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address18 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
24 January 2000Application for striking-off (1 page)
12 November 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
3 June 1999New director appointed (8 pages)
3 June 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
20 May 1999Company name changed orbitalcity LIMITED\certificate issued on 21/05/99 (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999£ nc 1000/998 04/01/99 (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999New secretary appointed;new director appointed (2 pages)
25 January 1999Registered office changed on 25/01/99 from: 12 york place leeds LS1 2DS (1 page)
11 December 1998Incorporation (15 pages)