M.C. RESOURCES LIMITED

Register to unlock more data on OkredoRegister

M.C. RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03475350

Incorporation date

02/12/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BDO LLP, 3 Hardman Street, Manchester M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1997)
dot icon15/03/2015
Final Gazette dissolved following liquidation
dot icon15/12/2014
Administrator's progress report to 2014-12-08
dot icon15/12/2014
Notice of move from Administration to Dissolution on 2014-12-08
dot icon24/11/2014
Appointment of receiver or manager
dot icon30/06/2014
Administrator's progress report to 2014-06-12
dot icon23/02/2014
Notice of vacation of office by administrator
dot icon13/02/2014
Notice of appointment of replacement/additional administrator
dot icon14/01/2014
Administrator's progress report to 2013-12-12
dot icon11/12/2013
Notice of extension of period of Administration
dot icon15/07/2013
Administrator's progress report to 2013-06-12
dot icon29/05/2013
Notice of extension of period of Administration
dot icon10/01/2013
Administrator's progress report to 2012-12-12
dot icon03/09/2012
Notice of deemed approval of proposals
dot icon07/08/2012
Statement of administrator's proposal
dot icon03/07/2012
Registered office address changed from Fleet House New Road Lancaster LA1 1EZ England on 2012-07-04
dot icon20/06/2012
Appointment of an administrator
dot icon15/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon20/12/2011
Appointment of Mr Andrew Clokey as a secretary on 2011-11-01
dot icon20/12/2011
Registered office address changed from 34 Port Royal Avenue Lune Industrial Estate Lancaster LA1 5QP United Kingdom on 2011-12-21
dot icon20/12/2011
Termination of appointment of Oswin Watson as a secretary on 2011-11-01
dot icon12/07/2011
Director's details changed for Andrew Clokey on 2011-07-12
dot icon07/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 7
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon12/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/06/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon02/06/2010
Registered office address changed from 32 Europa Way Lune Industrial Estate Lancaster Lancs LA1 5QP on 2010-06-03
dot icon01/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon25/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon24/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon25/01/2010
Director's details changed for Andrew Clokey on 2009-12-31
dot icon25/01/2010
Director's details changed for Marguerite Clokey on 2009-12-31
dot icon21/01/2010
Appointment of Oswin Watson as a secretary
dot icon19/11/2009
Registered office address changed from 29 Prospect Drive Hest Bank Lancaster LA2 6HZ on 2009-11-20
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon02/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/01/2009
Return made up to 03/12/08; full list of members
dot icon17/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon24/03/2008
Nc inc already adjusted 07/03/08
dot icon24/03/2008
Resolutions
dot icon11/02/2008
Return made up to 03/12/07; full list of members
dot icon17/08/2007
Registered office changed on 18/08/07 from: 370 heysham road, heysham morecambe lancashire LA3 2BJ
dot icon23/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/06/2007
Return made up to 03/12/06; full list of members
dot icon28/03/2007
Registered office changed on 29/03/07 from: c/o watson & co 1-3 the barracks white cross lancaster LA1 4QX
dot icon04/01/2007
Particulars of mortgage/charge
dot icon09/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon18/12/2005
Return made up to 03/12/05; full list of members
dot icon05/12/2005
Registered office changed on 06/12/05 from: 370 heysham road morecambe lancashire LA3 2BJ
dot icon08/11/2005
Registered office changed on 09/11/05 from: douglas bank house wigan lane wigan lancashire WN1 2TB
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon03/05/2005
Total exemption small company accounts made up to 2003-10-31
dot icon09/12/2004
Return made up to 03/12/04; full list of members
dot icon27/05/2004
Particulars of mortgage/charge
dot icon05/04/2004
Total exemption small company accounts made up to 2002-12-31
dot icon03/03/2004
Ad 24/02/04--------- £ si 25@1=25 £ ic 75/100
dot icon03/03/2004
Ad 24/02/04--------- £ si 73@1=73 £ ic 2/75
dot icon16/12/2003
Return made up to 03/12/03; full list of members
dot icon23/09/2003
Accounting reference date shortened from 31/12/03 to 31/10/03
dot icon12/07/2003
Director resigned
dot icon12/07/2003
New director appointed
dot icon12/07/2003
New director appointed
dot icon06/02/2003
Registered office changed on 07/02/03 from: fleet house new road lancaster lancashire LA1 1EZ
dot icon20/01/2003
Return made up to 03/12/02; full list of members
dot icon26/10/2002
Accounts made up to 2001-12-31
dot icon12/12/2001
Return made up to 03/12/01; full list of members
dot icon27/10/2001
Accounts made up to 2000-12-31
dot icon07/12/2000
Return made up to 03/12/00; full list of members
dot icon24/10/2000
Accounts made up to 1999-12-31
dot icon15/12/1999
Return made up to 03/12/99; full list of members
dot icon12/12/1999
Accounts made up to 1998-12-31
dot icon27/07/1999
Certificate of change of name
dot icon21/06/1999
Return made up to 03/12/98; full list of members
dot icon02/02/1998
Director resigned
dot icon02/02/1998
Secretary resigned
dot icon02/02/1998
New secretary appointed
dot icon02/02/1998
New director appointed
dot icon02/02/1998
Registered office changed on 03/02/98 from: 1 mitchell lane bristol BS1 6BU
dot icon02/02/1998
Resolutions
dot icon01/02/1998
Resolutions
dot icon01/02/1998
Resolutions
dot icon01/02/1998
£ nc 1000/100000 23/12/97
dot icon01/02/1998
Memorandum and Articles of Association
dot icon02/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2011
dot iconLast change occurred
30/10/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2011
dot iconNext account date
30/10/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clokey, Marguerite
Director
02/07/2003 - Present
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/12/1997 - 22/12/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/12/1997 - 22/12/1997
43699
Clokey, Andrew Mark
Director
02/07/2003 - Present
18
Clokey, Mark
Director
22/12/1997 - 17/06/2003
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.C. RESOURCES LIMITED

M.C. RESOURCES LIMITED is an(a) Dissolved company incorporated on 02/12/1997 with the registered office located at C/O BDO LLP, 3 Hardman Street, Manchester M3 3AT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.C. RESOURCES LIMITED?

toggle

M.C. RESOURCES LIMITED is currently Dissolved. It was registered on 02/12/1997 and dissolved on 15/03/2015.

Where is M.C. RESOURCES LIMITED located?

toggle

M.C. RESOURCES LIMITED is registered at C/O BDO LLP, 3 Hardman Street, Manchester M3 3AT.

What does M.C. RESOURCES LIMITED do?

toggle

M.C. RESOURCES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for M.C. RESOURCES LIMITED?

toggle

The latest filing was on 15/03/2015: Final Gazette dissolved following liquidation.