Company NameM.C.P. Electronic Materials Limited
Company StatusDissolved
Company Number00296753
CategoryPrivate Limited Company
Incorporation Date31 January 1935(89 years, 3 months ago)
Dissolution Date2 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Victor Cadell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1992(57 years, 7 months after company formation)
Appointment Duration23 years, 1 month (closed 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNobbscrook Farm
Drift Road Winkfield
Windsor
Berkshire
SL4 4RR
Secretary NameMr Ian Donald McLean
NationalityBritish
StatusClosed
Appointed30 August 1992(57 years, 7 months after company formation)
Appointment Duration23 years, 1 month (closed 02 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillows Lea
Batts Corner
Dockenfield
Surrey
GU10 4EX
Director NameMr Kenneth James Shaw
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(57 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 February 1994)
RoleProduction Director
Correspondence Address23 Arthur Road
Wokingham
Berkshire
RG11 2SS

Location

Registered AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2015Final Gazette dissolved following liquidation (1 page)
2 October 2015Final Gazette dissolved following liquidation (1 page)
2 July 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
2 July 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
2 June 1998Registered office changed on 02/06/98 from: 2 crane court fleet street london EC4A 2BL (1 page)
2 June 1998Registered office changed on 02/06/98 from: 2 crane court fleet street london EC4A 2BL (1 page)
1 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 1998Statement of affairs (5 pages)
1 June 1998Statement of affairs (5 pages)
1 June 1998Appointment of a voluntary liquidator (1 page)
1 June 1998Appointment of a voluntary liquidator (1 page)
1 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 July 1997Return made up to 30/06/97; no change of members (5 pages)
22 July 1997Return made up to 30/06/97; no change of members (5 pages)
9 July 1996Return made up to 30/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
9 July 1996Return made up to 30/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 1995Return made up to 30/06/95; no change of members (6 pages)
25 July 1995Return made up to 30/06/95; no change of members (6 pages)