Company NameM E A C Services Limited
Company StatusDissolved
Company Number04350476
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameCarol Keys
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWoodbury House
Houndhill Lane, Purston
Pontefract
West Yorkshire
WF7 5AT
Director NameMartin Keys
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWoodbury House
Houndhill Lane, Purston
Pontefract
West Yorkshire
WF7 5AT
Secretary NameCarol Keys
NationalityBritish
StatusClosed
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWoodbury House
Houndhill Lane, Purston
Pontefract
West Yorkshire
WF7 5AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
2 May 2008Application for striking-off (1 page)
28 January 2008Return made up to 09/01/08; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 February 2007Return made up to 09/01/07; full list of members (2 pages)
1 December 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 09/01/06; full list of members (2 pages)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
22 July 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
15 March 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
26 May 2004Return made up to 09/01/04; full list of members (7 pages)
13 May 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
12 February 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2002New secretary appointed;new director appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
9 January 2002Incorporation (16 pages)