Company NameM.E.C. Engineering Projects Limited
Company StatusDissolved
Company Number04193391
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark Baker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside
Wrexham Road, Pontblyddyn
Mold
Flintshire
CH7 4HG
Wales
Director NameMichael Cansdale
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Malting House
Sun Dwr Farm, Connah's Quay Road
Northop
Flintshire
CH7 6BS
Wales
Secretary NameMichael Cansdale
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Malting House
Sun Dwr Farm, Connah's Quay Road
Northop
Flintshire
CH7 6BS
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitefrancetelecom.com

Location

Registered AddressUnit 3 Cambrian Business Park Queens Lane
Bromfield Industrial Estate
Mold
Flintshire
CH7 1NJ
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

50 at £1Mark Baker
50.00%
Ordinary
50 at £1Michael Cansdale
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,236
Current Liabilities£18,236

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
14 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
14 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
14 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
3 February 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
14 April 2010Director's details changed for Michael Cansdale on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Michael Cansdale on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Michael Cansdale on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Mark Baker on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Mark Baker on 3 April 2010 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mark Baker on 3 April 2010 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
19 December 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages)
19 December 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages)
2 June 2009Registered office changed on 02/06/2009 from one acre farm pentre halkyn holywell flintshire CH8 8BD (1 page)
2 June 2009Registered office changed on 02/06/2009 from one acre farm pentre halkyn holywell flintshire CH8 8BD (1 page)
26 May 2009Return made up to 03/04/09; full list of members (4 pages)
26 May 2009Return made up to 03/04/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 May 2008Return made up to 03/04/08; full list of members (4 pages)
8 May 2008Return made up to 03/04/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 August 2007Return made up to 03/04/07; full list of members (3 pages)
2 August 2007Return made up to 03/04/07; full list of members (3 pages)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 April 2006Return made up to 03/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2006Return made up to 03/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 April 2005Return made up to 03/04/05; full list of members (7 pages)
13 April 2005Return made up to 03/04/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 April 2004Return made up to 03/04/04; full list of members (7 pages)
8 April 2004Return made up to 03/04/04; full list of members (7 pages)
17 December 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 December 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
12 April 2003Return made up to 03/04/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2003Return made up to 03/04/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2002Ad 03/04/01--------- £ si 99@1 (2 pages)
22 November 2002Ad 03/04/01--------- £ si 99@1 (2 pages)
26 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
26 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
12 June 2002Return made up to 03/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2002Return made up to 03/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001Registered office changed on 20/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 April 2001Registered office changed on 20/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 April 2001Director resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
3 April 2001Incorporation (18 pages)
3 April 2001Incorporation (18 pages)