Company NameMCLS Limited
Company StatusDissolved
Company Number05026795
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 3 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameMcLintock & Partners Secretaries Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael William Caputo
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(3 days after company formation)
Appointment Duration13 years, 11 months (closed 02 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameMr Michael William Caputo
NationalityBritish
StatusClosed
Appointed30 January 2004(3 days after company formation)
Appointment Duration13 years, 11 months (closed 02 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks, 2 Hilliards
Court, Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMs Caroline Blake
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2007(3 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 02 January 2018)
RoleAccountant
Country of ResidenceWales
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Timothy John Mitchell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2007(3 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 02 January 2018)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr John Alexander McLintock
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(3 days after company formation)
Appointment Duration10 years (resigned 27 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Demage Lane
Upton By Chester
Chester
Cheshire
CH2 1EL
Wales
Director NameMr David Jason McLaughlin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2014)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Michael William Caputo
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
28 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
26 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
2 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
27 February 2015Termination of appointment of David Jason Mclaughlin as a director on 1 July 2014 (1 page)
27 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Termination of appointment of David Jason Mclaughlin as a director on 1 July 2014 (1 page)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 January 2014Director's details changed for Mr Michael William Caputo on 27 January 2014 (2 pages)
30 January 2014Termination of appointment of John Mclintock as a director (1 page)
30 January 2014Secretary's details changed for Mr Michael William Caputo on 27 January 2014 (1 page)
30 January 2014Director's details changed for Mr Timothy John Mitchell on 27 January 2014 (2 pages)
30 January 2014Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 30 January 2014 (1 page)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Director's details changed for David Jason Mclaughlin on 27 January 2014 (2 pages)
30 January 2014Director's details changed for Caroline Blake on 27 January 2014 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
25 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
15 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
15 February 2011Director's details changed for Timothy John Mitchell on 27 January 2011 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 February 2010Director's details changed for Caroline Blake on 27 January 2010 (2 pages)
25 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Timothy John Mitchell on 27 January 2010 (2 pages)
25 February 2010Director's details changed for Mr Michael William Caputo on 27 January 2010 (2 pages)
10 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
24 February 2009Return made up to 27/01/09; full list of members (5 pages)
2 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
10 March 2008Return made up to 27/01/08; full list of members (5 pages)
21 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
18 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
6 February 2007Registered office changed on 06/02/07 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page)
6 February 2007Return made up to 27/01/07; full list of members (3 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
6 February 2006Return made up to 27/01/06; full list of members (2 pages)
30 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
1 April 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2005Registered office changed on 23/03/05 from: 2 hilliards court chester business park wrexham road chester CH4 9QP (1 page)
15 March 2005Company name changed mclintock & partners secretaries LIMITED\certificate issued on 15/03/05 (2 pages)
13 February 2004Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004New director appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Secretary resigned (1 page)
27 January 2004Incorporation (9 pages)