Company NameMCE Microwave Limited
Company StatusDissolved
Company Number03719966
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)
Previous NamesForay 1205 Limited and DML Microwave Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Lloyd Smucker
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed28 June 1999(4 months after company formation)
Appointment Duration4 years, 6 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address6734 Lamb Road PO Box 370
Manchester
Michigan Mi 48158
United States
Director NameJon Carlson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed26 June 2000(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 06 January 2004)
RoleChief Financial Officer
Correspondence Address22679 Autumn Park Drive
Novi Mi
48374
United States
Secretary NameJon Carlson
NationalityAmerican
StatusClosed
Appointed26 June 2000(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 06 January 2004)
RoleChief Financial Officer
Correspondence Address22679 Autumn Park Drive
Novi Mi
48374
United States
Director NameMichael Huggan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 06 January 2004)
RoleManaging Director
Correspondence Address7 Wellsfield
Rayleigh
Essex
SS6 8DW
Director NameJoanna Lindsey Clarke
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleSolicitor
Correspondence Address10 Gordon Road
Harborne
Birmingham
West Midlands
B17 9HB
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Secretary NameJoanna Lindsey Clarke
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleSolicitor
Correspondence Address10 Gordon Road
Harborne
Birmingham
West Midlands
B17 9HB
Secretary NameJohn Michael Bernard
NationalityAmerican
StatusResigned
Appointed28 June 1999(4 months after company formation)
Appointment Duration12 months (resigned 26 June 2000)
RoleCompany Director
Correspondence Address704 Lincoln Road
Grosse Point
Michigan 48230
United States
Director NameMr Kevin Peter Kearns
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(1 year, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 April 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address79 Church Road
Hatfield Peverel
Essex
CM3 2LB

Location

Registered AddressRochester House
275 Baddow Road
Chelmsford
Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Financials

Year2014
Net Worth£2,412,097
Current Liabilities£206,068

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2003Application for striking-off (1 page)
15 April 2003Return made up to 25/02/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
(7 pages)
31 May 2002Full accounts made up to 31 December 2001 (10 pages)
14 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2002Full accounts made up to 31 December 2000 (10 pages)
23 November 2001New director appointed (2 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 May 2001Director resigned (1 page)
30 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
24 August 2000Secretary resigned;director resigned (1 page)
18 August 2000Ad 26/06/00--------- £ si 1100000@1=1100000 £ ic 2000000/3100000 (2 pages)
18 August 2000Nc inc already adjusted 26/06/00 (1 page)
18 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 August 2000Full accounts made up to 31 December 1999 (10 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New secretary appointed;new director appointed (2 pages)
12 June 2000Return made up to 25/02/00; full list of members (6 pages)
20 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 August 1999Ad 29/07/99--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
20 August 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
20 August 1999Registered office changed on 20/08/99 from: 115 colmore row birmingham B3 3AL (1 page)
20 August 1999£ nc 1000/2500000 28/07/99 (1 page)
11 August 1999Memorandum and Articles of Association (20 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned;director resigned (1 page)
11 June 1999Company name changed foray 1205 LIMITED\certificate issued on 11/06/99 (2 pages)
25 February 1999Incorporation (24 pages)