Buckley
Clwyd
CH7 2NY
Wales
Secretary Name | MCLS Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 December 2006(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 May 2012) |
Correspondence Address | 2 Hilliards Court Chester Cheshire CH4 9PX Wales |
Secretary Name | Andrew James Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Farm Road Buckley Flintshire CH7 2NY Wales |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O McLintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire 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 | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2012 | Application to strike the company off the register (3 pages) |
8 January 2012 | Application to strike the company off the register (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Miss Karen Jane Jones on 16 January 2010 (2 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | Secretary's details changed for Mcls Limited on 16 January 2010 (2 pages) |
25 May 2010 | Director's details changed for Miss Karen Jane Jones on 16 January 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Mcls Limited on 16 January 2010 (2 pages) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 March 2009 | Director's change of particulars / karen jones / 16/01/2009 (1 page) |
4 March 2009 | Director's Change of Particulars / karen jones / 16/01/2009 / HouseName/Number was: , now: 9; Street was: 9 farm road, now: farm road; Region was: clwyd, now: flintshire; Occupation was: employmentconsultant, now: employment consultant (1 page) |
4 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: c/o mclintock pauines 2 hillarcls court chester branes park chester CH4 9PX (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: c/o mclintock pauines 2 hillarcls court chester branes park chester CH4 9PX (1 page) |
27 February 2006 | Return made up to 16/01/06; full list of members
|
27 February 2006 | Return made up to 16/01/06; full list of members (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 February 2005 | Return made up to 16/01/05; full list of members (6 pages) |
9 February 2005 | Return made up to 16/01/05; full list of members (6 pages) |
16 June 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 June 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
1 February 2004 | Resolutions
|
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | Resolutions
|
1 February 2004 | New secretary appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New secretary appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Incorporation (11 pages) |
16 January 2004 | Incorporation (11 pages) |