Huxley
Chester
Cheshire
CH3 9BG
Wales
Secretary Name | MCLS Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 2 Hilliards Court Chester Cheshire CH4 9PX Wales |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(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 | 11 January 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Scope House Weston Road Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2012 | Final Gazette dissolved following liquidation (1 page) |
3 November 2011 | Liquidators statement of receipts and payments to 27 October 2011 (6 pages) |
3 November 2011 | Liquidators' statement of receipts and payments to 27 October 2011 (6 pages) |
3 November 2011 | Liquidators' statement of receipts and payments to 27 October 2011 (6 pages) |
3 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 October 2010 | Appointment of a voluntary liquidator (1 page) |
11 October 2010 | Statement of affairs with form 4.19 (5 pages) |
11 October 2010 | Statement of affairs with form 4.19 (5 pages) |
11 October 2010 | Resolutions
|
11 October 2010 | Appointment of a voluntary liquidator (1 page) |
11 October 2010 | Resolutions
|
21 September 2010 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX on 21 September 2010 (2 pages) |
21 September 2010 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX on 21 September 2010 (2 pages) |
19 February 2010 | Director's details changed for Ross Patrick Peter Turner on 11 January 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Mcls Limited on 11 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders Statement of capital on 2010-02-19
|
19 February 2010 | Secretary's details changed for Mcls Limited on 11 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders Statement of capital on 2010-02-19
|
19 February 2010 | Director's details changed for Ross Patrick Peter Turner on 11 January 2010 (2 pages) |
10 December 2009 | Director's details changed for Ross Patrick Peter Turner on 1 September 2009 (1 page) |
10 December 2009 | Director's details changed for Ross Patrick Peter Turner on 1 September 2009 (1 page) |
10 December 2009 | Director's details changed for Ross Patrick Peter Turner on 1 September 2009 (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
6 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
27 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 March 2008 | Return made up to 11/01/08; full list of members (3 pages) |
3 March 2008 | Return made up to 11/01/08; full list of members (3 pages) |
21 January 2007 | New secretary appointed (2 pages) |
21 January 2007 | New secretary appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | Resolutions
|
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | Resolutions
|
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
11 January 2007 | Incorporation (21 pages) |
11 January 2007 | Incorporation (21 pages) |