Company NameMCA Software Limited
Company StatusDissolved
Company Number03723432
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date7 December 2004 (19 years, 5 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 David John Purdie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(1 day after company formation)
Appointment Duration5 years, 9 months (closed 07 December 2004)
RoleManaging Director
Correspondence AddressWoodside
Belsay Road
Milbourne
Ponteland
NE20 0DG
Secretary NameGary Ronald Forrest
NationalityBritish
StatusResigned
Appointed10 May 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 25 March 2004)
RoleCompany Director
Correspondence Address6 Beechfield Rise
Coxhoe
Durham
DH6 4SB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBowman Graham Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 1999(1 day after company formation)
Appointment Duration2 weeks, 2 days (resigned 18 March 1999)
Correspondence Address5-6 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JU

Location

Registered Address3rd Floor Rear Suite
Tyne House Side
Newcastle Upon Tyne
NE1 3JA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
23 April 2004Secretary resigned (1 page)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
25 November 2002Registered office changed on 25/11/02 from: 2 earls court 5TH avenue business park tvte gateshead NE11 0HF (1 page)
5 March 2002Return made up to 01/03/02; full list of members (6 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
13 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 October 1999Registered office changed on 22/10/99 from: 5 victoria avenue bishop auckland county durham DL14 7JH (2 pages)
27 July 1999New secretary appointed (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999Registered office changed on 10/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)