MECRODE LIMITED

Register to unlock more data on OkredoRegister

MECRODE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01467241

Incorporation date

17/12/1979

Size

Dormant

Contacts

Registered address

Registered address

600 House, Landmark Court, Leeds LS11 8JTCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1986)
dot icon17/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2014
First Gazette notice for voluntary strike-off
dot icon20/02/2014
Application to strike the company off the register
dot icon02/01/2014
Accounts for a dormant company made up to 2013-03-30
dot icon10/07/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon08/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon12/03/2012
Registered office address changed from Mecrode Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 2012-03-12
dot icon12/03/2012
Appointment of Mr Neil Richard Carrick as a director
dot icon12/03/2012
Termination of appointment of Martyn Wakeman as a director
dot icon12/03/2012
Appointment of Mr Richard James Taylor as a director
dot icon12/03/2012
Termination of appointment of Arthur Green as a director
dot icon12/03/2012
Appointment of 600 Uk Limited as a secretary
dot icon12/03/2012
Termination of appointment of Arthur Green as a secretary
dot icon25/01/2012
Accounts for a dormant company made up to 2011-04-02
dot icon26/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon15/03/2011
Appointment of Mr Arthur Richard Green as a secretary
dot icon15/03/2011
Appointment of Mr Arthur Richard Green as a director
dot icon15/03/2011
Termination of appointment of Alan Myers as a director
dot icon15/03/2011
Termination of appointment of Alan Myers as a secretary
dot icon13/08/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon13/08/2010
Director's details changed for Martyn Gordon David Wakeman on 2010-05-01
dot icon13/08/2010
Director's details changed for Alan Roy Myers on 2010-05-01
dot icon13/08/2010
Secretary's details changed for Alan Roy Myers on 2010-05-01
dot icon13/07/2010
Accounts for a dormant company made up to 2010-04-03
dot icon26/06/2009
Return made up to 15/05/09; full list of members
dot icon18/06/2009
Accounts for a dormant company made up to 2009-03-28
dot icon28/01/2009
Registered office changed on 28/01/2009 from 600 house landmark court revie road leeds LS11 8JT
dot icon21/01/2009
Accounts for a dormant company made up to 2008-03-29
dot icon15/05/2008
Return made up to 15/05/08; full list of members
dot icon22/05/2007
Return made up to 16/05/07; no change of members
dot icon11/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon06/01/2007
New director appointed
dot icon06/01/2007
Director resigned
dot icon18/07/2006
Accounts for a dormant company made up to 2006-04-01
dot icon11/07/2006
Return made up to 08/05/06; full list of members
dot icon18/05/2006
Return made up to 08/05/05; full list of members
dot icon25/05/2005
Return made up to 16/05/05; full list of members
dot icon09/04/2005
Accounts for a dormant company made up to 2005-04-02
dot icon07/06/2004
Return made up to 01/06/04; full list of members
dot icon21/04/2004
Accounts for a dormant company made up to 2004-04-03
dot icon24/06/2003
Return made up to 16/06/03; full list of members
dot icon07/04/2003
Accounts for a dormant company made up to 2003-03-29
dot icon06/07/2002
Return made up to 28/06/02; full list of members
dot icon25/04/2002
Accounts for a dormant company made up to 2002-03-30
dot icon20/07/2001
Return made up to 16/07/01; full list of members
dot icon11/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon02/08/2000
Return made up to 28/07/00; full list of members
dot icon17/04/2000
Accounts for a dormant company made up to 2000-04-01
dot icon03/08/1999
Return made up to 08/08/99; full list of members
dot icon05/05/1999
Accounts for a dormant company made up to 1999-04-03
dot icon10/08/1998
Return made up to 08/08/98; full list of members
dot icon11/06/1998
Accounts for a dormant company made up to 1998-03-31
dot icon09/09/1997
Registered office changed on 09/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ
dot icon27/08/1997
New director appointed
dot icon27/08/1997
Director resigned
dot icon11/08/1997
Return made up to 08/08/97; full list of members
dot icon01/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon22/08/1996
Return made up to 08/08/96; full list of members
dot icon22/08/1996
Accounts for a dormant company made up to 1996-03-31
dot icon29/02/1996
New director appointed
dot icon29/02/1996
Director resigned
dot icon23/08/1995
Return made up to 08/08/95; full list of members
dot icon26/06/1995
Accounts for a dormant company made up to 1995-03-31
dot icon09/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon12/08/1994
Return made up to 08/08/94; no change of members
dot icon04/07/1994
Registered office changed on 04/07/94 from: hythe end house chetsey lane staines middlesex TW18 3EL
dot icon24/02/1994
Location of register of members
dot icon24/11/1993
Resolutions
dot icon24/11/1993
Resolutions
dot icon03/09/1993
Accounts for a dormant company made up to 1993-03-31
dot icon03/09/1993
Return made up to 08/08/93; full list of members
dot icon14/01/1993
Director resigned;new director appointed
dot icon28/08/1992
Accounts for a dormant company made up to 1992-03-31
dot icon28/08/1992
Return made up to 08/08/92; no change of members
dot icon07/09/1991
Accounts for a dormant company made up to 1991-03-31
dot icon07/09/1991
Return made up to 08/08/91; no change of members
dot icon19/10/1990
Return made up to 07/08/90; full list of members
dot icon19/10/1990
Full accounts made up to 1990-03-31
dot icon17/10/1990
Director resigned;new director appointed
dot icon10/09/1990
Resolutions
dot icon17/01/1990
Certificate of change of name
dot icon16/10/1989
Director resigned
dot icon11/09/1989
Full accounts made up to 1989-03-31
dot icon11/09/1989
Return made up to 08/08/89; full list of members
dot icon14/10/1988
Full accounts made up to 1988-03-31
dot icon23/09/1988
Return made up to 09/08/88; full list of members
dot icon05/05/1988
Director resigned;new director appointed
dot icon30/09/1987
Full accounts made up to 1987-03-31
dot icon24/09/1987
Return made up to 11/08/87; full list of members
dot icon13/02/1987
Full accounts made up to 1986-03-31
dot icon21/01/1987
Director resigned
dot icon29/07/1986
New director appointed
dot icon16/07/1986
Return made up to 27/06/86; full list of members
dot icon07/07/1986
Registered office changed on 07/07/86 from: 122 oldfield road hampton middlesex TW12 2HS
dot icon02/07/1986
Secretary resigned;new secretary appointed;director resigned
dot icon03/06/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard James Taylor
Director
07/03/2012 - Present
70
Carrick, Neil Richard
Director
07/03/2012 - Present
154
Myers, Alan Roy
Director
03/02/1995 - 14/03/2011
59
Fussey, John Rowntree
Director
20/08/1997 - 20/12/2006
59
Gaskell, Colin Simister
Director
01/02/1996 - 20/08/1997
47

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 MECRODE LIMITED

MECRODE LIMITED is an(a) Dissolved company incorporated on 17/12/1979 with the registered office located at 600 House, Landmark Court, Leeds LS11 8JT. There are currently 3 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 MECRODE LIMITED?

toggle

MECRODE LIMITED is currently Dissolved. It was registered on 17/12/1979 and dissolved on 17/06/2014.

Where is MECRODE LIMITED located?

toggle

MECRODE LIMITED is registered at 600 House, Landmark Court, Leeds LS11 8JT.

What does MECRODE LIMITED do?

toggle

MECRODE LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for MECRODE LIMITED?

toggle

The latest filing was on 17/06/2014: Final Gazette dissolved via voluntary strike-off.