Company NameMEC UK (Northern) Limited
Company StatusDissolved
Company Number05144774
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Zulfiqar Ali Karim
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2004(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Middlebrook Crescent
Bradford
BD5 0EW
Secretary NameKesser Karim
NationalityBritish
StatusClosed
Appointed01 November 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 15 June 2010)
RoleCompany Director
Correspondence Address35 Middlebrook Crescent
Bradford
West Yorkshire
BD8 0EN
Secretary NameMr Steven Szostak
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Gisburn Road
Barnoldswick
Lancashire
BB18 5HA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressClough & Co Chartered Accountant
S New Chartford House
Centurion Way Cleakheaton
Bradford West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
11 August 2009Compulsory strike-off action has been discontinued (1 page)
11 August 2009Compulsory strike-off action has been discontinued (1 page)
8 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
17 September 2008Return made up to 03/06/08; no change of members (6 pages)
17 September 2008Return made up to 03/06/08; no change of members (6 pages)
21 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 September 2007Return made up to 03/06/07; no change of members (6 pages)
19 September 2007Return made up to 03/06/07; no change of members (6 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007New secretary appointed (3 pages)
8 May 2007New secretary appointed (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Secretary resigned (1 page)
8 August 2006Return made up to 03/06/06; full list of members (6 pages)
8 August 2006Return made up to 03/06/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 August 2005Return made up to 03/06/05; full list of members (6 pages)
22 August 2005Return made up to 03/06/05; full list of members (6 pages)
6 April 2005Registered office changed on 06/04/05 from: gordons solicitors 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
6 April 2005Registered office changed on 06/04/05 from: gordons solicitors 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
8 June 2004Director resigned (1 page)
8 June 2004New secretary appointed (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 June 2004Registered office changed on 08/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 June 2004New director appointed (1 page)
8 June 2004New secretary appointed (1 page)
8 June 2004New director appointed (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
3 June 2004Incorporation (16 pages)
3 June 2004Incorporation (16 pages)