Company NameMC3M Consultancy Ltd
Company StatusDissolved
Company Number06162766
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMarie Angela Carlick
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(4 days after company formation)
Appointment Duration11 years, 5 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Secretary NameAgnes Margaret Pickup
NationalityBritish
StatusClosed
Appointed01 May 2007(1 month, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 21 August 2018)
RoleCompany Director
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Marie Carlick
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

25 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 September 2015Registered office address changed from Crewood Ball Lane Kingsley Cheshire WA3 8HP to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page)
2 September 2015Director's details changed for Marie Angela Carlick on 2 September 2015 (2 pages)
2 September 2015Secretary's details changed for Agnes Margaret Pickup on 2 September 2015 (1 page)
2 September 2015Director's details changed for Marie Angela Carlick on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from Crewood Ball Lane Kingsley Cheshire WA3 8HP to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page)
2 September 2015Secretary's details changed for Agnes Margaret Pickup on 2 September 2015 (1 page)
7 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 May 2012Registered office address changed from Bryn Cottage 81 Weaverham Road Sandway Cheshire CW8 2ND on 23 May 2012 (1 page)
23 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
23 May 2012Director's details changed for Marie Angela Carlick on 23 May 2012 (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
28 January 2010Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page)
12 May 2009Return made up to 15/03/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 April 2008Return made up to 15/03/08; full list of members (3 pages)
6 June 2007New secretary appointed (1 page)
25 April 2007Registered office changed on 25/04/07 from: north mosses, asby workington cumbria CA14 4RP (1 page)
25 April 2007New director appointed (2 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Director resigned (1 page)
15 March 2007Incorporation (9 pages)