Company NameMCA Commercials Limited
Company StatusDissolved
Company Number04456243
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMichael Appleton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleService Manager
Correspondence Address90 Heath Lane
Boughton Heath
Chester
Cheshire
CH3 5SQ
Wales
Secretary NameCatherine Denese Appleton
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleService Administrator
Correspondence Address90 Heath Lane
Boughton Heath
Chester
CH3 5SQ
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressC/O Calor Gas Ltd
Dockyard Road
Ellesmere Port
South Wirral
CH65 4EG
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£9,496
Cash£1,005
Current Liabilities£192,599

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
25 June 2010Application to strike the company off the register (3 pages)
25 June 2010Application to strike the company off the register (3 pages)
8 December 2009Annual return made up to 5 July 2009 with a full list of shareholders (7 pages)
8 December 2009Annual return made up to 5 July 2009 with a full list of shareholders (7 pages)
8 December 2009Previous accounting period extended from 31 March 2009 to 31 August 2009 (3 pages)
8 December 2009Annual return made up to 5 July 2009 with a full list of shareholders (7 pages)
8 December 2009Previous accounting period extended from 31 March 2009 to 31 August 2009 (3 pages)
8 July 2009Return made up to 05/07/08; full list of members (5 pages)
8 July 2009Return made up to 05/07/08; full list of members (5 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 June 2009Return made up to 05/07/07; full list of members (6 pages)
24 June 2009Return made up to 05/07/07; full list of members (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 August 2007Return made up to 07/06/06; full list of members (6 pages)
15 August 2007Return made up to 07/06/06; full list of members (6 pages)
16 July 2007Return made up to 07/06/07; full list of members (6 pages)
16 July 2007Return made up to 07/06/07; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 October 2005Return made up to 07/06/05; full list of members (6 pages)
19 October 2005Return made up to 07/06/05; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
16 July 2004Return made up to 07/06/04; full list of members (6 pages)
16 July 2004Return made up to 07/06/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
31 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
31 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
23 August 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2003Return made up to 07/06/03; full list of members (6 pages)
22 August 2003Registered office changed on 22/08/03 from: suite S5C chester enterprise centre, hoole bridge chester CH2 3NE (1 page)
22 August 2003Registered office changed on 22/08/03 from: suite S5C chester enterprise centre, hoole bridge chester CH2 3NE (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002New director appointed (2 pages)
18 June 2002Registered office changed on 18/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Registered office changed on 18/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
18 June 2002Secretary resigned (1 page)
7 June 2002Incorporation (12 pages)
7 June 2002Incorporation (12 pages)