Company NameMC53 Ltd
Company StatusDissolved
Company Number06107533
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Nicholas Glyn Edwards
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Chestnut Grove
Barnton
Northwich
Cheshire
CW8 4ST
Director NameGeoff Newell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Ullswater Road
Urmston
Manchester
M41 8SY
Secretary NameGeoff Newell
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Ullswater Road
Urmston
Manchester
M41 8SY
Secretary NameCaroline Day
NationalityBritish
StatusResigned
Appointed01 October 2007(7 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 15 February 2020)
RoleCompany Director
Correspondence Address28 Chestnut Grove
Barnton
Northwich
Cheshire
CW8 4ST

Location

Registered AddressYard 1 Suite A Woolston
Riverside Industrial Estate
Warrington
WA1 4BA
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Shareholders

1 at £1Nicholas Glyn Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,232
Cash£8,077
Current Liabilities£40,243

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Charges

12 March 2007Delivered on: 15 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
26 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
22 July 2016Registered office address changed from John a Walker Accountants 1a Davyhulme Circle Davyhulme Manchester M41 0st to 28 Chestnut Grove Barnton Northwich Cheshire CW8 4st on 22 July 2016 (1 page)
6 May 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
19 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
13 February 2015Total exemption small company accounts made up to 28 February 2014 (8 pages)
9 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
7 March 2013Annual return made up to 15 February 2013 (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 February 2012Annual return made up to 15 February 2012 (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Nicholas Glyn Edwards on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Nicholas Glyn Edwards on 1 October 2009 (2 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 April 2009Return made up to 15/02/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
15 April 2008Return made up to 15/02/08; full list of members (3 pages)
19 October 2007Secretary resigned;director resigned (1 page)
19 October 2007New secretary appointed (2 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 February 2007Incorporation (11 pages)