Company NameMcOr-Ps Limited
Company StatusDissolved
Company Number01762101
CategoryPrivate Limited Company
Incorporation Date17 October 1983(40 years, 6 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)
Previous NameM.I.S. (Sales) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Bernard Bell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(8 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 January 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Baronswood Jubilee Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3UB
Director NameRobert Johnson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(8 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 January 2000)
RoleEngineer
Correspondence Address4 Corby Hall Drive
Sunderland
Tyne & Wear
SR2 7HZ
Director NameJohn Lumsden
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(8 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2002)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Friarsfield Road
Lanark
Lanarkshire
ML11 9EN
Scotland
Director NameJames McCartney
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(8 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2002)
RoleAccountant
Correspondence Address7 Fernside Walk
Hamilton
Lanarkshire
ML3 7PT
Scotland
Director NameMr Stephen John Williams
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(8 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 June 1996)
RoleCompany Director
Correspondence Address6 Little Lane
Melbourn
Royston
Hertfordshire
SG8 6BU
Secretary NameMr David Bernard Bell
NationalityBritish
StatusResigned
Appointed30 June 1992(8 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Baronswood Jubilee Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3UB
Director NameDr Colin Dailly
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 January 1996)
RoleControl Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 West Walk
Bottisham
Cambridge
Cambridgeshire
CB25 9BH
Director NameMr Patrick John Rowan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 1995)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 King Edgar Close
Ely
Cambridgeshire
CB6 1DP
Director NameDr Paul Clifford Austin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityN Z
StatusResigned
Appointed01 October 1994(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 October 1996)
RoleConsulting Engineer
Correspondence Address7 Pelham Court
Cambridge
Cambridgshire
CB4 3TD
Director NameShamim Ahmed
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 October 1997)
RoleControl Engineer
Correspondence Address54 Roxy Avenue
Chadwell Heath
Romford
Essex
RM6 4AY
Director NameKerry Dillon Brown
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 1998)
RoleCompany Director
Correspondence AddressLoxley
89 Lichfield Road
Stone
Staffordshire
ST15 8QD
Director NameMr Colin Davis Kidd
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 West Mayfield
Edinburgh
EH9 1TF
Scotland
Secretary NameJames McCartney
NationalityBritish
StatusResigned
Appointed19 January 2000(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address7 Fernside Walk
Hamilton
Lanarkshire
ML3 7PT
Scotland
Director NameDerek Goold Kirkland
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(19 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address8 Fergus Gardens
Hamilton
Lanarkshire
ML3 7DF
Scotland
Director NameMr Alexander Alister MacDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(19 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 September 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Millburn Drive
Kilmacolm
PA13 4JF
Scotland
Secretary NameDerek Goold Kirkland
NationalityBritish
StatusResigned
Appointed31 December 2002(19 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address8 Fergus Gardens
Hamilton
Lanarkshire
ML3 7DF
Scotland

Location

Registered Address1 Great Cumberland Place
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£215,405
Current Liabilities£363,481

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
13 February 2004Secretary resigned;director resigned (1 page)
1 October 2003Director resigned (1 page)
30 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
21 August 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 August 2003New secretary appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2002Particulars of mortgage/charge (14 pages)
18 July 2002Full accounts made up to 31 December 2001 (10 pages)
4 July 2002Return made up to 07/06/02; full list of members (7 pages)
24 July 2001Return made up to 07/06/01; full list of members (6 pages)
1 July 2001Full accounts made up to 31 December 2000 (13 pages)
21 August 2000Full accounts made up to 31 December 1999 (14 pages)
18 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 June 2000Secretary resigned;director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000New secretary appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: chapter house st catherines court hylton riverside sunderland tyne & wear SR5 3XJ (1 page)
6 March 2000Director resigned (1 page)
21 July 1999Full accounts made up to 31 December 1998 (12 pages)
30 June 1999Return made up to 07/06/99; full list of members (8 pages)
22 September 1998Full accounts made up to 31 December 1997 (13 pages)
24 June 1998Director resigned (1 page)
24 June 1998Return made up to 07/06/98; no change of members (6 pages)
11 March 1998New director appointed (2 pages)
6 March 1998Company name changed M.I.S. (sales) LIMITED\certificate issued on 09/03/98 (2 pages)
2 January 1998Director resigned (1 page)
17 October 1997Company name changed cambridge control LIMITED\certificate issued on 17/10/97 (2 pages)
16 June 1997Full accounts made up to 31 December 1996 (14 pages)
26 March 1997Director resigned (1 page)
5 October 1996Declaration of satisfaction of mortgage/charge (1 page)
5 October 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Director resigned (1 page)
13 June 1996Return made up to 07/06/96; full list of members (8 pages)
29 May 1996Full accounts made up to 31 December 1995 (15 pages)
25 April 1996New director appointed (2 pages)
14 June 1995Return made up to 21/06/95; no change of members (6 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Director resigned (2 pages)