Company NameM L C Instrumentation Ltd
Company StatusDissolved
Company Number06027288
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Martin Lewis Casson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(2 days after company formation)
Appointment Duration5 years, 10 months (closed 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Allerford Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0FH
Secretary NameJean Esther Casson
NationalityBritish
StatusClosed
Appointed15 December 2006(2 days after company formation)
Appointment Duration5 years, 10 months (closed 06 November 2012)
RoleCompany Director
Correspondence Address6 Allerford Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0FH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address23 Yarm Road
Stockton Upon Tees
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012Application to strike the company off the register (3 pages)
17 July 2012Application to strike the company off the register (3 pages)
1 March 2012Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 200
(5 pages)
1 March 2012Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 200
(5 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
14 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(4 pages)
14 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Martin Lewis Casson on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Martin Lewis Casson on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Martin Lewis Casson on 1 December 2009 (2 pages)
1 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 January 2009Return made up to 13/12/08; full list of members (3 pages)
8 January 2009Return made up to 13/12/08; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 December 2007Return made up to 13/12/07; full list of members (2 pages)
28 December 2007Return made up to 13/12/07; full list of members (2 pages)
8 February 2007Ad 15/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2007Ad 15/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
13 December 2006Incorporation (9 pages)
13 December 2006Incorporation (9 pages)