Company NameMCR System Solutions Limited
Company StatusDissolved
Company Number03534651
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBarry Raisbeck
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(same day as company formation)
RoleNetwork Engineer
Correspondence Address43 Hawkmoth Close
Walton Cardiff
Tewkesbury
Gloucestershire
GL20 7SG
Wales
Secretary NameMarie Clare Raisbeck
NationalityBritish
StatusClosed
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address43 Hawkmoth Close
Walton Cardiff
Tewkesbury
Gloucestershire
GL20 7SG
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Howard Worth
Bank Chambers 3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2014
Net Worth£3,092
Cash£5,432
Current Liabilities£2,340

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
18 March 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
24 June 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
28 March 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2003Accounting reference date extended from 31/03/03 to 05/04/03 (1 page)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 May 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2000Registered office changed on 18/12/00 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
4 July 2000Full accounts made up to 31 March 2000 (9 pages)
15 May 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 1999Full accounts made up to 31 March 1999 (11 pages)
13 April 1999Return made up to 25/03/99; full list of members (6 pages)
31 March 1998New secretary appointed (2 pages)
31 March 1998New director appointed (2 pages)
25 March 1998Incorporation (10 pages)