Company NameMCT (UK) Limited
DirectorLars Marcher
Company StatusDissolved
Company Number03588744
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)

Business Activity

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

Directors

Director NameLars Marcher
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusCurrent
Appointed01 June 2000(1 year, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleVice President Sales & Marketi
Correspondence AddressRislundvej 13
Risskov
8240
Denmark
Secretary NameRobert Bailey
NationalityBritish
StatusCurrent
Appointed17 October 2001(3 years, 3 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressThe Barn
The Street Waltham St. Lawrence
Reading
Berkshire
RG10 0JJ
Director NameJohn Townsend
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleSolicitor
Correspondence Address9 Mariners Drive
Backwell
Bristol
BS48 3HT
Secretary NameMartha Johnson Clifford
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleTrainee Solicitor
Correspondence Address6 Clevedon Terrace
Cotham
Bristol
BS6 5TX
Secretary NameWilliam Lewis Robert Hull
NationalityBritish
StatusResigned
Appointed16 June 1999(11 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 16 February 2000)
RoleSolicitor
Correspondence Address20 Lansdown View
Timsbury
Bath
Avon
BA3 1JP
Director NameHenning Bech
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed16 February 2000(1 year, 7 months after company formation)
Appointment Duration1 week, 6 days (resigned 29 February 2000)
RoleChief Financial Officer
Correspondence AddressFasanvej 14
Odder
8300
Director NameJohn Trolle
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed16 February 2000(1 year, 7 months after company formation)
Appointment Duration11 months (resigned 15 January 2001)
RoleCEO
Correspondence AddressNiels W Gades Veo 1
Aarhus
Dk8270
Secretary NameBjarne Krog
NationalityDanish
StatusResigned
Appointed16 February 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2001)
RoleVp Ir
Correspondence AddressRypevej 9
Skanderborg
8660
Director NameCarl Peter Nielsen
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed15 January 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2002)
RoleChief Financial Officer
Correspondence AddressEngbakkeves 22
Charlottenlund
Denmark 2920
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£131,992
Current Liabilities£131,992

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
20 March 2007Liquidators statement of receipts and payments (5 pages)
28 September 2006Liquidators statement of receipts and payments (5 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
22 September 2005Liquidators statement of receipts and payments (5 pages)
30 March 2005Liquidators statement of receipts and payments (5 pages)
23 September 2004Liquidators statement of receipts and payments (5 pages)
23 March 2004Liquidators statement of receipts and payments (5 pages)
2 April 2003Registered office changed on 02/04/03 from: kardelton house vansittart estate windsor berkshire SL4 1SE (1 page)
24 March 2003Appointment of a voluntary liquidator (1 page)
24 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 March 2003Declaration of solvency (3 pages)
24 March 2003Res 12/03/03 liq's authority (1 page)
7 August 2002Director resigned (1 page)
21 June 2002Return made up to 14/06/02; full list of members (7 pages)
17 June 2002Auditor's resignation (2 pages)
7 December 2001Full accounts made up to 30 June 2001 (11 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed (2 pages)
8 August 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2001Auditor's resignation (1 page)
23 March 2001Full accounts made up to 30 June 1999 (7 pages)
23 March 2001Full accounts made up to 30 June 2000 (8 pages)
12 February 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
21 August 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2000Ad 29/06/00--------- £ si 1800000@1=1800000 £ ic 200001/2000001 (2 pages)
30 June 2000Ad 26/06/00--------- £ si 1@1=1 £ ic 200000/200001 (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 15-19 church road stanmore middlesex HA7 4AR (1 page)
27 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
9 March 2000Ad 21/02/00--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
22 February 2000New secretary appointed (3 pages)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (3 pages)
22 February 2000Secretary resigned (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999Return made up to 22/06/99; full list of members (6 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998Secretary resigned (1 page)
22 June 1998Incorporation (20 pages)