Hamburg
22525
Foreign
Secretary Name | MCLS Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2004(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 November 2007) |
Correspondence Address | 2 Hilliards Court Chester Cheshire CH4 9PX Wales |
Director Name | Geoff John Kenny |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2005) |
Role | Executive |
Correspondence Address | The Cross Bromborough Wirral CH62 7HG Wales |
Secretary Name | Richard Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 January 2004) |
Role | Company Director |
Correspondence Address | The Cross Bromborough Wirral Merseyside CH62 7HG Wales |
Director Name | T&J Management Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 942 Windemere Drive Nw Salem Or 97304 United States |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Secretary Name | Overseas Protective Group Of Holdings Gmbh (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 1st Floor Allied Building PO Box 381 Victoria Mahe Seychelles |
Registered Address | 2 Hilliards Court Chester Business Park Chester CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2007 | Application for striking-off (1 page) |
2 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX (1 page) |
27 April 2006 | Location of register of members (1 page) |
27 April 2006 | Location of debenture register (1 page) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (2 pages) |
5 May 2005 | Return made up to 20/04/05; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 July 2004 | Return made up to 20/04/04; full list of members
|
20 April 2004 | Secretary resigned (1 page) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: the cross bromborough wirral CH62 7HG (1 page) |
15 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
5 December 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
1 July 2002 | Return made up to 20/04/02; full list of members (6 pages) |
26 October 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 19 kathleen road london SW11 2JR (1 page) |
8 October 2001 | Secretary resigned;director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Secretary resigned;director resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |