Company NameMCS (Commac) Limited
Company StatusDissolved
Company Number02601625
CategoryPrivate Limited Company
Incorporation Date16 April 1991(33 years ago)
Dissolution Date14 October 1997 (26 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMichael Robert Dickens
NationalityBritish
StatusClosed
Appointed14 April 1994(2 years, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 14 October 1997)
RoleCompany Director
Correspondence Address6 Bannister Gardens
Yateley
Hampshire
GU46 6BW
Director NamePeter Lawrence Aldous
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1995(4 years, 5 months after company formation)
Appointment Duration2 years (closed 14 October 1997)
RoleSecretary
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Director NameMr Stephen John Gardner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1995(4 years, 5 months after company formation)
Appointment Duration2 years (closed 14 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Windrush Avenue
Brickhill
Bedford
Bedfordshire
MK41 7BS
Director NameMr Barry Aubrey Anysz
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 1993)
RoleInvestment Fund Mana
Country of ResidenceUnited Kingdom
Correspondence Address10 Wigton Chase
Wigton Lane
Leeds
West Yorkshire
LS17 8SG
Director NameMichael John Dickinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(5 months, 1 week after company formation)
Appointment Duration3 weeks, 3 days (resigned 19 October 1991)
RoleChartered Accountant
Correspondence AddressChiddingfold Cottage
Northfield Lane Highburton
Huddersfield
West Yorkshire
HD8 0QT
Secretary NameMichael John Dickinson
NationalityBritish
StatusResigned
Appointed25 September 1991(5 months, 1 week after company formation)
Appointment Duration3 weeks, 3 days (resigned 19 October 1991)
RoleChartered Accountant
Correspondence AddressChiddingfold Cottage
Northfield Lane Highburton
Huddersfield
West Yorkshire
HD8 0QT
Secretary NameMr Peter Harold Kelly
NationalityBritish
StatusResigned
Appointed14 October 1991(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 1993)
RoleAccountant
Correspondence Address15 Clifton Drive
Marple
Stockport
Cheshire
SK6 6PP
Director NameFrank Burns Vipond
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 1992)
RoleCompany Director
Correspondence Address125 Regent Street
Lostock
Bolton
BL6 4DX
Director NameDavid Brian Twiggs
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed16 April 1993(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 1995)
RoleCompany Director
Correspondence Address12 Barnard Close
Yatton
Bristol
Avon
BS19 4HZ
Secretary NamePaul Joseph Butler
NationalityBritish
StatusResigned
Appointed16 April 1993(2 years after company formation)
Appointment Duration12 months (resigned 14 April 1994)
RoleCompany Director
Correspondence Address25 Alcester Road
Feckenham
Redditch
Worcestershire
B96 6JD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOrion House
5 Upper St Martins Lane
London
WC2H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
10 October 1995New director appointed (6 pages)
10 October 1995Director resigned;new director appointed (4 pages)