Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary Name | MCLS Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 2 Hilliards Court Chester Cheshire CH4 9PX Wales |
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 | 8 other UK companies use this postal address |
1 at £1 | J.c. Dempsey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,565 |
Cash | £21,676 |
Current Liabilities | £28,543 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2016 | Application to strike the company off the register (3 pages) |
15 April 2016 | Application to strike the company off the register (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
15 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Director's details changed for James Christopher Dempsey on 19 March 2013 (2 pages) |
23 May 2013 | Director's details changed for James Christopher Dempsey on 19 March 2013 (2 pages) |
23 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX on 23 May 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for James Christopher Dempsey on 19 March 2010 (2 pages) |
16 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Mcls Limited on 19 March 2010 (1 page) |
16 June 2010 | Secretary's details changed for Mcls Limited on 19 March 2010 (1 page) |
16 June 2010 | Director's details changed for James Christopher Dempsey on 19 March 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 June 2009 | Return made up to 19/03/09; full list of members (3 pages) |
18 June 2009 | Return made up to 19/03/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 June 2007 | Return made up to 19/03/07; full list of members (2 pages) |
21 June 2007 | Return made up to 19/03/07; full list of members (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 June 2006 | Location of register of members (1 page) |
7 June 2006 | Return made up to 19/03/06; full list of members (2 pages) |
7 June 2006 | Return made up to 19/03/06; full list of members (2 pages) |
7 June 2006 | Location of debenture register (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9QP (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9QP (1 page) |
7 June 2006 | Location of debenture register (1 page) |
7 June 2006 | Location of register of members (1 page) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 March 2005 | Return made up to 19/03/05; full list of members
|
29 March 2005 | Return made up to 19/03/05; full list of members
|
31 August 2004 | Director's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
19 March 2004 | Incorporation (21 pages) |
19 March 2004 | Incorporation (21 pages) |